Company NameMay-Tan UK Limited
Company StatusDissolved
Company Number06518560
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Clive Howson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Secretary NameMrs Elaine Wendelin Howson
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameRajendra Mohan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed22 May 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address197 Asiad Village New Deli
India
New Derhi
110049
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address5th Floor 15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Roger Clive Howson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from International House 21 Hanover Street London W1S 1YU on 8 February 2012 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Rajendra Mohan on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Rajendra Mohan on 28 February 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
4 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from trafalgar house 11 waterloo place london SW1Y 4AU (1 page)
21 January 2009Registered office changed on 21/01/2009 from trafalgar house 11 waterloo place london SW1Y 4AU (1 page)
9 June 2008Director appointed rajendra mohan (2 pages)
9 June 2008Director appointed rajendra mohan (2 pages)
12 March 2008Secretary appointed elaine wendelin howson (2 pages)
12 March 2008Director appointed roger clive howson (2 pages)
12 March 2008Director appointed roger clive howson (2 pages)
12 March 2008Secretary appointed elaine wendelin howson (2 pages)
11 March 2008Appointment terminated director instant companies LIMITED (1 page)
11 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
11 March 2008Appointment terminated director instant companies LIMITED (1 page)
11 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)