Company NameTANF Engineering Limited
Company StatusDissolved
Company Number06219425
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Adetunji Olufemi Sarumi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleChemical Process Engineer
Country of ResidenceEngland
Correspondence Address10 Chatham House
Rideout Street
London
SE18 5ET
Secretary NameMrs Patience Sarumi
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Chatham House
Rideout Street
London
SE18 5ET

Location

Registered Address2 Southbrook Mews
Southbrook Road, Lee
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£47,312
Cash£55,644
Current Liabilities£12,197

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Registered office address changed from 10 Chatham House Rideout Street London SE18 5ET on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10 Chatham House Rideout Street London SE18 5ET on 14 May 2014 (1 page)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Mr Adetunji Olufemi Sarumi on 31 January 2010 (2 pages)
31 July 2010Director's details changed for Mr Adetunji Olufemi Sarumi on 31 January 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
26 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
17 June 2009Return made up to 19/04/09; full list of members (3 pages)
17 June 2009Return made up to 19/04/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Return made up to 19/04/08; full list of members (3 pages)
4 November 2008Return made up to 19/04/08; full list of members (3 pages)
19 April 2007Incorporation (12 pages)
19 April 2007Incorporation (12 pages)