Company NameTin Drum Industries Limited
Company StatusDissolved
Company Number06536131
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Fanning
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressUpper Flat 42 Ashmead Road
London
SE8 4DX
Secretary NameMrs Heidi Fanning
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Flat 42 Ashmead Road
London
SE8 4DX
Director NameMrs Heidi Ellen Fanning
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 (Upper Flat) Ashmead Road
London
SE8 4DX

Contact

Websitedavidfanning.co.uk
Telephone020 32911964
Telephone regionLondon

Location

Registered Address42 (Upper Flat) Ashmead Road
London
SE8 4DX
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2013
Net Worth£38,687
Cash£6,005
Current Liabilities£25,683

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 November 2015Registered office address changed from 42 Ashmead Road (Upper Flat) Ashmead Road London SE8 4DX England to 42 (Upper Flat) Ashmead Road London SE8 4DX on 22 November 2015 (1 page)
22 November 2015Registered office address changed from 42 Ashmead Road (Upper Flat) Ashmead Road London SE8 4DX England to 42 (Upper Flat) Ashmead Road London SE8 4DX on 22 November 2015 (1 page)
16 July 2015Registered office address changed from 5 Maidstone Buildings Mews London SE1 1GN to 42 Ashmead Road (Upper Flat) Ashmead Road London SE8 4DX on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 5 Maidstone Buildings Mews London SE1 1GN to 42 Ashmead Road (Upper Flat) Ashmead Road London SE8 4DX on 16 July 2015 (1 page)
11 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
11 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
(3 pages)
30 April 2014Appointment of Mrs Heidi Fanning as a director (2 pages)
30 April 2014Appointment of Mrs Heidi Fanning as a director (2 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 October 2012Registered office address changed from 56 Ayres Street London SE1 1EU United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 56 Ayres Street London SE1 1EU United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 56 Ayres Street London SE1 1EU United Kingdom on 6 October 2012 (1 page)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Registered office address changed from 45 Great Guildford Street London SE1 0ES United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 45 Great Guildford Street London SE1 0ES United Kingdom on 23 May 2011 (1 page)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Mr David Fanning on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr David Fanning on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr David Fanning on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
14 April 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)