Epsom
KT17 1HH
Director Name | Mrs Thevasutharshini Rajeethkumar |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Srilankan |
Status | Closed |
Appointed | 14 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 March 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Street Epsom KT17 1HH |
Director Name | Mr Errol George Buchanan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 64 Beecholme Avenue Mitcham Surrey CR4 2HT |
Director Name | Mrs Thevasutharhini Rajeethkumar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 30 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Danbury Mews Manor Road Wallington Sm6 0by SM6 0BY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | T & K Accounting Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 4 Churchill Mews 137 Dennett Road Croydon Surrey CR0 3JH |
Director Name | The Accounting Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 2010) |
Correspondence Address | 10-11danbury Mews Manor Road Wallington Surrey |
Registered Address | 8 East Street Epsom KT17 1HH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Theva Sutharshini Rajeethkymar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 July 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-07-09
|
27 March 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington SM6 0BY on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington SM6 0BY on 2 June 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mrs Thevasutharshini Rajeethkumar on 14 April 2010 (1 page) |
15 April 2010 | Appointment of Mrs Thevasutharshini Rajeethkumar as a director (2 pages) |
14 April 2010 | Termination of appointment of Thevasutharhini Rajeethkumar as a director (1 page) |
14 April 2010 | Secretary's details changed for Mrs Theva Sutharshini Rajeethkymar on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mrs Theva Sutharhini Rajeethkymar on 14 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mrs Thevasutharshini Rajeethkumar on 14 April 2010 (1 page) |
1 April 2010 | Company name changed tannerr uk LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (1 page) |
31 March 2010 | Appointment of Mrs Theva Sutharhini Rajeethkymar as a director (2 pages) |
25 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Termination of appointment of The Accounting Group Ltd as a director (1 page) |
25 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Appointment of Mrs Theva Sutharshini Rajeethkymar as a secretary (1 page) |
18 February 2010 | Appointment of The Accounting Group Ltd as a director (2 pages) |
17 February 2010 | Termination of appointment of Errol Buchanan as a director (1 page) |
17 February 2010 | Termination of appointment of T & K Accounting Group as a secretary (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 64 beecholme avenue mitcham surrey CR4 2HT (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Incorporation (14 pages) |
3 December 2007 | Secretary resigned (1 page) |