Company NameIn Tandem Promotions Limited
Company StatusDissolved
Company Number05947922
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed16 November 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harley Road
London
NW3 3BN
Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameDavid Simon Glick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Grove
London
NW8 6EL
Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kimberley Court
Kimberley Road Queens Park
London
NW6 7SL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address1 Marylebone High Street
London
W1U 4LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,020

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Application to strike the company off the register (3 pages)
20 June 2012Application to strike the company off the register (3 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2,000
(5 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2,000
(5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 30 November 2009 (12 pages)
3 September 2010Full accounts made up to 30 November 2009 (12 pages)
9 March 2010Registered office address changed from Suite 3, Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Suite 3, Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Suite 3, Old Kings Head Court 11 High Street Dorking Surrey RH4 1AR on 9 March 2010 (1 page)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 30 November 2008 (12 pages)
1 October 2009Full accounts made up to 30 November 2008 (12 pages)
11 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2009Appointment Terminated Director simon moran (1 page)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 July 2009Appointment Terminated Director steven howard (1 page)
3 July 2009Appointment terminated director steven howard (1 page)
3 July 2009Appointment terminated director simon moran (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2009Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville; Post Code was: SW6 4EQ, now: SW6 4BL (1 page)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
15 October 2008Secretary's change of particulars / kate glick / 10/10/2008 (1 page)
15 October 2008Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england (1 page)
15 October 2008Return made up to 27/09/08; full list of members (4 pages)
15 October 2008Return made up to 27/09/08; full list of members (4 pages)
25 July 2008Full accounts made up to 30 November 2007 (13 pages)
25 July 2008Full accounts made up to 30 November 2007 (13 pages)
17 December 2007Accounting reference date extended from 31/03/07 to 30/11/07 (1 page)
17 December 2007Accounting reference date extended from 31/03/07 to 30/11/07 (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2ND floor st martins house st martins walk high street dorking surrey RH4 1UW (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2ND floor st martins house st martins walk high street dorking surrey RH4 1UW (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 27/09/07; full list of members (3 pages)
5 October 2007Location of debenture register (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 27/09/07; full list of members (3 pages)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Location of debenture register (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
27 July 2007Director resigned (1 page)
5 July 2007Ad 16/11/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
5 July 2007Ad 16/11/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
31 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2007£ nc 2000/2020 11/12/06 (2 pages)
31 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 March 2007£ nc 2000/2020 11/12/06 (2 pages)
17 February 2007New director appointed (4 pages)
17 February 2007New director appointed (4 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (4 pages)
28 December 2006New director appointed (4 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2006Director resigned (1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2006£ nc 100/2000 16/11/06 (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006£ nc 100/2000 16/11/06 (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2006Memorandum and Articles of Association (29 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
23 November 2006Memorandum and Articles of Association (29 pages)
23 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 September 2006Incorporation (15 pages)
27 September 2006Incorporation (15 pages)