Company NameTannington Ltd
Company StatusDissolved
Company Number07466275
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Mohammed Munawar Ditta
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address326 Old Street
London
EC1V 9DR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address326 Old Street
London
EC1V 9DR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
2 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
13 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 200
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 200
(4 pages)
21 February 2011Director's details changed for Mr Mohammed Munawar Ditta on 21 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Mohammed Munawar Ditta on 21 January 2011 (2 pages)
17 January 2011Registered office address changed from 326-328 Old Street London EC1V 9DR United Kingdom on 17 January 2011 (2 pages)
17 January 2011Appointment of Mohammed Munawar Ditta as a director (3 pages)
17 January 2011Registered office address changed from 326-328 Old Street London EC1V 9DR United Kingdom on 17 January 2011 (2 pages)
17 January 2011Appointment of Mohammed Munawar Ditta as a director (3 pages)
6 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
6 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
6 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 January 2011 (1 page)
10 December 2010Incorporation (20 pages)
10 December 2010Incorporation (20 pages)