Company NameTatan Limited
Company StatusDissolved
Company Number07634169
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andries Christoffel Stricker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed26 November 2012(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 17 March 2020)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Berger Close
Orpington
BR5 1HR
Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Ashley Road
Epsom
KT18 5AX

Location

Registered Address2 Chase Road
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Stribou Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,055
Cash£614
Current Liabilities£360

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
28 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 November 2019Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 11 November 2019 (1 page)
16 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
30 March 2016Withdraw the company strike off application (1 page)
30 March 2016Withdraw the company strike off application (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 October 2015Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 4 Ashley Road Epsom KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015 (1 page)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 November 2012Appointment of Mr Andries Christoffel Stricker as a director (2 pages)
29 November 2012Termination of appointment of Jan Munnik as a director (1 page)
29 November 2012Termination of appointment of Jan Munnik as a director (1 page)
29 November 2012Appointment of Mr Andries Christoffel Stricker as a director (2 pages)
16 May 2012Termination of appointment of Richard Dunstan as a director (1 page)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
16 May 2012Termination of appointment of Richard Dunstan as a director (1 page)
10 May 2012Appointment of Mr Jan Hendrik Munnik as a director (2 pages)
10 May 2012Appointment of Mr Jan Hendrik Munnik as a director (2 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)