Company NameTankard Property Limited
Company StatusDissolved
Company Number06921219
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2009(same day as company formation)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pinara Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,007

Accounts

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

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Voluntary strike-off action has been suspended (1 page)
14 September 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 November 2013Director's details changed for Nadia Minoff on 12 November 2013 (3 pages)
12 November 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
12 November 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
12 November 2013Director's details changed for Nadia Minoff on 12 November 2013 (3 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed (2 pages)
30 May 2013Director's details changed (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Particulars of variation of rights attached to shares (3 pages)
23 June 2011Particulars of variation of rights attached to shares (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Nadia Minoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Nadia Minoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Nadia Minoff on 1 October 2009 (2 pages)
23 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
17 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
2 June 2009Incorporation (12 pages)
2 June 2009Incorporation (12 pages)