Company Name04777465 Ltd
Company StatusDissolved
Company Number04777465
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)
Previous Name1st Class Tanning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Shanks
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleWholesale Services
Country of ResidenceHertfordshire
Correspondence Address26 Michigan Close
Broxbourne
Hertfordshire
EN10 6FZ
Director NameChristos Nicolas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 16 March 2015)
RoleWholesale
Country of ResidenceEngland
Correspondence Address8 Riverside Place Ladysmith Road
Enfield
Middlesex
EN1 3AA
Secretary NameSharon Abbey
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Pepperslade, Duxford
Cambridge
Cambridgeshire
CB2 4XT
Secretary NameMr Stuart Shanks
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleGoods Trading
Country of ResidenceHertfordshire
Correspondence Address26 Michigan Close
Broxbourne
Hertfordshire
EN10 6FZ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address8 Riverside Place
Ladysmith Road
Enfield
Middlesex
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

30 at £1Chris Nicolas
33.33%
Ordinary
30 at £1Sharon Abbey
33.33%
Ordinary
30 at £1Stuart Shanks
33.33%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Completion of winding up (1 page)
9 June 2014Order of court to wind up (2 pages)
29 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
1 October 2012Change of name notice (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Registered office address changed from Cooper Paul 18 Forest Road Loughton Essex IG10 1DX on 30 May 2012 (1 page)
20 April 2012Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 90
(14 pages)
13 April 2012Administrative restoration application (4 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Accounts made up to 31 August 2010 (6 pages)
29 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Director's details changed for Christos Nicolas on 27 May 2010 (2 pages)
28 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Accounts made up to 31 August 2009 (6 pages)
20 September 2009Accounts made up to 31 August 2008 (6 pages)
21 August 2009Director's change of particulars / christos nicolas / 22/05/2009 (1 page)
21 August 2009Appointment terminated secretary stuart shanks (1 page)
21 August 2009Return made up to 27/05/09; full list of members (4 pages)
20 August 2008Director and secretary's change of particulars / stuart shanks / 21/06/2007 (1 page)
19 August 2008Director's change of particulars / chris nicolas / 21/06/2007 (1 page)
30 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Return made up to 27/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / stuart shanks / 31/08/2007 (1 page)
11 February 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
30 August 2007 (8 pages)
31 May 2007Return made up to 27/05/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 21 pepperslade, duxford, cambridge, cambrideshire CB2 4XT (1 page)
28 December 2006Registered office changed on 28/12/06 from: c/o bond partners LLP, the grange 100 high street, southgate, london N14 6TB (1 page)
15 November 2006Registered office changed on 15/11/06 from: office 7-8, 3 sewardstone road, waltham abbey, essex EN9 1NA (1 page)
17 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Return made up to 27/05/06; full list of members (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 6 highbridge street, waltham abbey, essex, EN9 1DG (1 page)
7 June 2006Ad 31/03/06--------- £ si 88@1=88 £ ic 1/89 (1 page)
4 October 2005Memorandum and Articles of Association (4 pages)
4 October 2005Memorandum and Articles of Association (6 pages)
19 September 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
14 September 2005New director appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 21 pepperslade, duxford, cambridge, cambridgeshire, CB2 4XT (1 page)
24 August 2005Return made up to 27/05/05; full list of members; amend (6 pages)
5 July 2005Company name changed 1ST class tanning LIMITED\certificate issued on 05/07/05 (2 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Return made up to 27/05/04; full list of members (6 pages)
8 February 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
27 May 2003Incorporation (15 pages)