Company NameTANE Promotions Limited
Company StatusDissolved
Company Number06629376
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJonathan Moala Tuipulotu
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealand Tongan
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 17 April 2018)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2012
Net Worth-£26,259
Cash£64
Current Liabilities£57,203

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
18 January 2018Application to strike the company off the register (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Notification of Jonathan Moala Tuipulotu as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jonathan Moala Tuipulotu as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 July 2017Notification of Jonathan Moala Tuipulotu as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Director's details changed for Jonathan Moala Tuipulotu on 26 June 2013 (2 pages)
24 July 2014Director's details changed for Jonathan Moala Tuipulotu on 26 June 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
8 July 2011Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
18 April 2011Termination of appointment of Allan Reeves as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Jonathan Moala Tuipulotu on 25 June 2010 (2 pages)
6 July 2010Director's details changed for Jonathan Moala Tuipulotu on 25 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 July 2009Return made up to 25/06/09; full list of members (3 pages)
13 July 2009Return made up to 25/06/09; full list of members (3 pages)
16 January 2009Director's change of particulars / jonathan tu'ipuloty / 13/01/2009 (1 page)
16 January 2009Director's change of particulars / jonathan tu'ipuloty / 13/01/2009 (1 page)
9 January 2009Director appointed jonathan moala tu'ipuloty (2 pages)
9 January 2009Secretary appointed allan anthony reeves (2 pages)
9 January 2009Director appointed jonathan moala tu'ipuloty (2 pages)
9 January 2009Secretary appointed allan anthony reeves (2 pages)
25 June 2008Incorporation (9 pages)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Incorporation (9 pages)