Company NameTangibleql Limited
Company StatusDissolved
Company Number07702323
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 8 months ago)
Dissolution Date3 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Alisha Dattani
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 York Street
London
W1U 6PZ
Secretary NameMr Yamit Dattani
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 York Street
London
W1U 6PZ
Director NameMr Yamit Dattani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2012(1 year after company formation)
Appointment Duration1 year (resigned 01 August 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address21 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Alisha Dattani
50.00%
Ordinary
50 at £1Yamit Dattani
50.00%
Ordinary

Financials

Year2014
Net Worth£24,212
Cash£5,902
Current Liabilities£45,147

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
3 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
29 January 2014Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 29 January 2014 (2 pages)
23 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Appointment of a voluntary liquidator (1 page)
23 January 2014Statement of affairs with form 4.19 (7 pages)
23 January 2014Appointment of a voluntary liquidator (1 page)
23 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2014Statement of affairs with form 4.19 (7 pages)
15 November 2013Termination of appointment of Yamit Dattani as a secretary on 1 August 2013 (1 page)
15 November 2013Termination of appointment of Yamit Dattani as a director on 1 August 2013 (1 page)
15 November 2013Termination of appointment of Yamit Dattani as a secretary on 1 August 2013 (1 page)
15 November 2013Termination of appointment of Yamit Dattani as a director on 1 August 2013 (1 page)
15 November 2013Termination of appointment of Yamit Dattani as a secretary on 1 August 2013 (1 page)
15 November 2013Termination of appointment of Yamit Dattani as a director on 1 August 2013 (1 page)
10 September 2013Appointment of Mr Yamit Dattani as a director on 15 July 2012 (2 pages)
10 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Appointment of Mr Yamit Dattani as a director on 15 July 2012 (2 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
11 April 2013Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
10 October 2012Secretary's details changed for Mrs Yamit Dattani on 10 October 2012 (1 page)
10 October 2012Secretary's details changed for Mrs Yamit Dattani on 10 October 2012 (1 page)
20 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)