Company NameTansil Limited
Company StatusDissolved
Company Number04992792
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Robyn Spitz
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African,French
StatusClosed
Appointed19 March 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed27 September 2004(9 months, 2 weeks after company formation)
Appointment Duration9 years (closed 15 October 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed27 September 2004(9 months, 2 weeks after company formation)
Appointment Duration9 years (closed 15 October 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Wixy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,773
Cash£24,980
Current Liabilities£33,753

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Director's details changed for Wixy Directors Limited on 4 January 2012 (1 page)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 100
(5 pages)
4 January 2013Director's details changed for Wixy Directors Limited on 4 January 2012 (1 page)
4 January 2013Secretary's details changed for Wixy Secretaries Limited on 4 January 2012 (2 pages)
4 January 2013Secretary's details changed for Wixy Secretaries Limited on 4 January 2012 (2 pages)
4 January 2013Director's details changed for Wixy Directors Limited on 4 January 2012 (1 page)
4 January 2013Secretary's details changed for Wixy Secretaries Limited on 4 January 2012 (2 pages)
22 August 2012Termination of appointment of Gerard Wilfred Norton as a director (1 page)
22 August 2012Termination of appointment of Gerard Wilfred Norton as a director on 22 August 2012 (1 page)
30 March 2012Appointment of Ms. Robyn Spitz as a director on 19 March 2012 (2 pages)
30 March 2012Appointment of Ms. Robyn Spitz as a director (2 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
11 January 2012Particulars of variation of rights attached to shares (3 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Appointment of Mr Gerard Wilfred Norton as a director (2 pages)
26 August 2010Appointment of Mr Gerard Wilfred Norton as a director (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Return made up to 11/12/05; full list of members (2 pages)
29 December 2005Return made up to 11/12/05; full list of members (2 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
4 October 2004New director appointed (5 pages)
4 October 2004Registered office changed on 04/10/04 from: 38 wigmore street london W1U 2HA (1 page)
4 October 2004New director appointed (5 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 38 wigmore street london W1U 2HA (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Incorporation (9 pages)