Company NameTank T.V. Limited
Company StatusDissolved
Company Number04712115
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Masoud Golsorkhi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Queens Crescent
London
NW5 4EU
Secretary NameMiss Caroline Issa
NationalityCanadian
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-69 Weymouth Street
Flat 3 Carisbrooke Court
London
W1G 8NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrincess House
50-60 East Castle Street
2nd Floor
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
10 September 2010Application to strike the company off the register (3 pages)
10 September 2010Application to strike the company off the register (3 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
21 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
12 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 49-50 great marlborough street london W1F 7JR (1 page)
1 February 2008Registered office changed on 01/02/08 from: 5TH floor 49-50 great marlborough street london W1F 7JR (1 page)
20 December 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 December 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 August 2007Return made up to 26/03/07; full list of members (2 pages)
17 August 2007Return made up to 26/03/07; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
3 July 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
11 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2006Return made up to 26/03/06; full list of members (6 pages)
21 June 2005Return made up to 26/03/05; full list of members (6 pages)
21 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
22 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
8 June 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 26/03/04; full list of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page)
30 December 2003Registered office changed on 30/12/03 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (16 pages)