Company NameTangoworld Limited
DirectorLeandro Palou
Company StatusActive - Proposal to Strike off
Company Number06597949
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameLeandro Palou
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brook Way
Chigwell
Essex
IG7 6AA
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusCurrent
Appointed31 December 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address4 Wimpole Street
London
W1G 9SR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed20 April 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SG

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,733
Cash£660
Current Liabilities£12,518

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

2 October 2023Secretary's details changed for Auria Accountancy Limited on 25 September 2023 (1 page)
2 October 2023Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2 October 2023 (1 page)
22 September 2023Secretary's details changed for Auria Accountancy Limited on 21 September 2023 (1 page)
22 September 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 22 September 2023 (1 page)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Confirmation statement made on 20 May 2023 with updates (5 pages)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page)
31 July 2023Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages)
6 March 2023Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page)
6 March 2023Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 6 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 30 May 2022 (9 pages)
5 July 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 May 2021 (9 pages)
26 May 2021Total exemption full accounts made up to 30 May 2020 (8 pages)
26 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
12 October 2020Director's details changed for Leandro Palou on 1 June 2020 (2 pages)
9 October 2020Director's details changed for Leandro Palou on 1 June 2020 (2 pages)
2 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 30 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
7 February 2020Registered office address changed from 9 Wimpole Street London W1G 9SR England to 4 Wimpole Street London Greater London W1G 9SH on 7 February 2020 (1 page)
8 August 2019Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 9 Wimpole Street London W1G 9SR on 8 August 2019 (1 page)
1 July 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
2 May 2019Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 February 2019Notification of Leandro Raul Palou as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
26 June 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 August 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
10 July 2017Director's details changed for Leandro Palou on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Leandro Palou on 10 July 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
8 February 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 20 April 2011 (1 page)
20 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
20 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
20 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 20 May 2010 (1 page)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Leandro Palou on 20 May 2010 (2 pages)
1 June 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 20 May 2010 (1 page)
1 June 2010Director's details changed for Leandro Palou on 20 May 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
26 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 July 2009Director's change of particulars / leandro palou / 20/04/2009 (1 page)
24 July 2009Return made up to 20/05/09; full list of members (3 pages)
24 July 2009Director's change of particulars / leandro palou / 20/04/2009 (1 page)
22 May 2008Director appointed leandro palou (1 page)
22 May 2008Director appointed leandro palou (1 page)
21 May 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
21 May 2008Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
21 May 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
21 May 2008Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
21 May 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
21 May 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
21 May 2008Appointment terminated director highstone directors LIMITED (1 page)
21 May 2008Appointment terminated director highstone directors LIMITED (1 page)
20 May 2008Incorporation (14 pages)
20 May 2008Incorporation (14 pages)