Company NameTam Vale Limited
Company StatusDissolved
Company Number05529300
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Anthony Michael Fan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 22 January 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address14 Guernsey Way
Littleport
Ely
Cambridgeshire
CB6 1GD
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NamePrimechance Limited (Corporation)
StatusResigned
Appointed21 October 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 12 August 2014)
Correspondence Address6d Ocean House
Bentley Way New Barnet
Barnet
Hertfordshire
EN5 5FP

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,937
Cash£22,456
Current Liabilities£14,889

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 4 September 2017 (1 page)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Termination of appointment of Primechance Limited as a secretary on 12 August 2014 (1 page)
2 September 2014Termination of appointment of Primechance Limited as a secretary on 12 August 2014 (1 page)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ on 6 March 2013 (1 page)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Primechance Limited on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Anthony Michael Fan on 5 August 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2010Director's details changed for Anthony Michael Fan on 5 August 2010 (2 pages)
25 August 2010Secretary's details changed for Primechance Limited on 5 August 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 August 2010Secretary's details changed for Primechance Limited on 5 August 2010 (2 pages)
25 August 2010Director's details changed for Anthony Michael Fan on 5 August 2010 (2 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 August 2008Return made up to 05/08/08; full list of members (3 pages)
19 August 2008Return made up to 05/08/08; full list of members (3 pages)
10 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
2 November 2005Ad 21/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 November 2005Ad 21/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 16/18 woodford road forest gate london E7 0HA (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 16/18 woodford road forest gate london E7 0HA (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
5 August 2005Incorporation (14 pages)
5 August 2005Incorporation (14 pages)