London
NW3 2NL
Secretary Name | Mr Mark Justin Weiner |
---|---|
Status | Closed |
Appointed | 26 October 2020(17 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | 21 South Street London W1K 2XB |
Director Name | Mr James Andrew Eddison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Durand Gardens London SW9 0PP |
Director Name | Nicholas John Gillett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Candlemakers 112 York Road London SW11 3RS |
Secretary Name | Mr James Andrew Eddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Durand Gardens London SW9 0PP |
Director Name | Greg Sean Jackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224a King Street Hammersmith London W6 0RA |
Director Name | Mr Andreas Paul Wesemann |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 106 Oxford Gardens London W10 6NG |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Director Name | Mr Nicholas Daniel Lawrence Green |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rumbold Road London SW6 2JA |
Secretary Name | Mr Graeme Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Secretary Name | Mr Kevin James Cameron |
---|---|
Status | Resigned |
Appointed | 28 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Oliver Charles Green |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Onslow Street London EC1N 8AS |
Secretary Name | Mr Hugh Feargal O'Neill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
Director Name | Mr Andrew Robert Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Onslow Street London EC1N 8AS |
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Onslow Street London EC1N 8AS |
Website | tangentlabs.co.uk |
---|---|
Telephone | 020 74626100 |
Telephone region | London |
Registered Address | 21 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 March 2007 | Delivered on: 13 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 May 2006 | Delivered on: 23 May 2006 Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company as Trustees of the Merrill Lynch Property Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all the company's interest in the interest earning deposit account. See the mortgage charge document for full details. Outstanding |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (1 page) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
21 October 2021 | Confirmation statement made on 17 October 2021 with updates (5 pages) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
9 November 2020 | Resolutions
|
6 November 2020 | Registered office address changed from 1 Onslow Street London EC1N 8AS England to 21 South Street London W1K 2XB on 6 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Andrew Robert Davis as a director on 6 November 2020 (1 page) |
29 October 2020 | Appointment of Mr Mark Justin Weiner as a secretary on 26 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 October 2020 | Termination of appointment of Theodore Samuel Green as a director on 19 October 2020 (1 page) |
15 October 2020 | Satisfaction of charge 2 in full (1 page) |
15 October 2020 | Satisfaction of charge 1 in full (1 page) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
22 March 2019 | Appointment of Mr Theodore Samuel Green as a director on 1 March 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 17 October 2018 with updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
13 December 2017 | Appointment of Mr Andrew Robert Davis as a director on 1 April 2017 (2 pages) |
13 December 2017 | Appointment of Mr Andrew Robert Davis as a director on 1 April 2017 (2 pages) |
13 December 2017 | Termination of appointment of Oliver Charles Green as a director on 1 April 2017 (1 page) |
13 December 2017 | Termination of appointment of Oliver Charles Green as a director on 1 April 2017 (1 page) |
6 December 2017 | Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW to 1 Onslow Street 1 Onslow Street London EC1N 8AS on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 1 Onslow Street 1 Onslow Street London EC1N 8AS England to 1 Onslow Street London EC1N 8AS on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW to 1 Onslow Street 1 Onslow Street London EC1N 8AS on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 1 Onslow Street 1 Onslow Street London EC1N 8AS England to 1 Onslow Street London EC1N 8AS on 6 December 2017 (1 page) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 April 2017 | Termination of appointment of Hugh Feargal O'neill as a secretary on 1 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Hugh Feargal O'neill as a secretary on 1 April 2017 (1 page) |
8 April 2017 | Resolutions
|
8 April 2017 | Resolutions
|
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Change of name notice (2 pages) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Full accounts made up to 29 February 2016 (15 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (15 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Appointment of Mr Oliver Charles Green as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Oliver Charles Green as a director on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Hugh Feargal O'neill as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 19 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Nicholas Daniel Lawrence Green as a director on 19 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Kevin James Cameron as a secretary on 17 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Kevin James Cameron as a secretary on 17 October 2016 (1 page) |
4 December 2015 | Full accounts made up to 28 February 2015 (11 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (11 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 December 2014 | Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 4Th Floor Threeways House Clipstone Street London W1W 5DW England to Threeways House 40-44 Clipstone Street London W1W 5DW on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 4Th Floor Threeways House Clipstone Street London W1W 5DW England to Threeways House 40-44 Clipstone Street London W1W 5DW on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House 40-44 Clipstone Street London W1W 5DW on 17 December 2014 (1 page) |
4 December 2014 | Full accounts made up to 28 February 2014 (11 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (11 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
28 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 October 2013 | Termination of appointment of James Eddison as a director (1 page) |
22 October 2013 | Termination of appointment of James Eddison as a director (1 page) |
6 December 2012 | Full accounts made up to 29 February 2012 (16 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (16 pages) |
2 November 2012 | Register(s) moved to registered office address (1 page) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Register(s) moved to registered office address (1 page) |
1 December 2011 | Full accounts made up to 28 February 2011 (18 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (18 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
8 November 2010 | Full accounts made up to 28 February 2010 (17 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Termination of appointment of Nicholas Gillett as a director (1 page) |
6 October 2010 | Termination of appointment of Nicholas Gillett as a director (1 page) |
15 September 2010 | Termination of appointment of Greg Jackson as a director (1 page) |
15 September 2010 | Termination of appointment of Greg Jackson as a director (1 page) |
3 March 2010 | Appointment of Mr Kevin James Cameron as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a director (1 page) |
3 March 2010 | Appointment of Mr Kevin James Cameron as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a secretary (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a director (1 page) |
3 March 2010 | Termination of appointment of Graeme Harris as a secretary (1 page) |
20 October 2009 | Director's details changed for Nicholas John Gillett on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Daniel Lawrence Green on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Greg Sean Jackson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas John Gillett on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Daniel Lawrence Green on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Greg Sean Jackson on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Timothy Benjamin Green on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Andrew Eddison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Daniel Lawrence Green on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Greg Sean Jackson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Andrew Eddison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Graeme Richard Harris on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for James Andrew Eddison on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas John Gillett on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Graeme Richard Harris on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Timothy Benjamin Green on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Timothy Benjamin Green on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Graeme Richard Harris on 1 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 28 February 2009 (15 pages) |
29 June 2009 | Full accounts made up to 28 February 2009 (15 pages) |
17 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
17 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, 84-86 great portland street, london, W1W 7NR, united kingdom (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, truscott house 32-42 east road, london, N1 6AD (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, 84-86 great portland street, london, W1W 7NR, united kingdom (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from, truscott house 32-42 east road, london, N1 6AD (1 page) |
12 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
10 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
29 October 2007 | Return made up to 17/10/07; no change of members
|
29 October 2007 | Return made up to 17/10/07; no change of members
|
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Return made up to 17/10/06; full list of members
|
11 November 2006 | Return made up to 17/10/06; full list of members
|
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 60 durand gardens stockwell london SW9 0PP (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 60 durand gardens stockwell london SW9 0PP (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
17 July 2006 | Company name changed C360 uk LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed C360 uk LIMITED\certificate issued on 17/07/06 (2 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Full accounts made up to 31 October 2005 (13 pages) |
7 March 2006 | Full accounts made up to 31 October 2004 (12 pages) |
7 March 2006 | Full accounts made up to 31 October 2005 (13 pages) |
7 March 2006 | Full accounts made up to 31 October 2004 (12 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Return made up to 17/10/05; full list of members
|
23 November 2005 | Return made up to 17/10/05; full list of members
|
21 October 2005 | Registered office changed on 21/10/05 from: 186 clapham high street, london, SW4 7UG (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 186 clapham high street, london, SW4 7UG (1 page) |
16 June 2005 | Minutes of meeting (5 pages) |
16 June 2005 | Minutes of meeting (5 pages) |
9 May 2005 | Ad 17/01/05--------- £ si [email protected]=6 £ ic 2/8 (2 pages) |
9 May 2005 | S-div 17/01/05 (2 pages) |
9 May 2005 | S-div 17/01/05 (2 pages) |
9 May 2005 | Ad 17/01/05--------- £ si [email protected]=6 £ ic 2/8 (2 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
25 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Incorporation (9 pages) |
17 October 2003 | Incorporation (9 pages) |