Company NameTangier (2012) Limited
Company StatusDissolved
Company Number08004153
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Adrian Daniel Ashley Ward
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleFootball Agent
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMiss Limara Buchanan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£44,326
Cash£176,969
Current Liabilities£139,798

Accounts

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

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been discontinued (1 page)
17 June 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
23 May 2019Cessation of Adrian Daniel Ashley Ward as a person with significant control on 8 May 2019 (1 page)
23 May 2019Notification of Footbridge Limited as a person with significant control on 8 May 2019 (2 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 July 2018Change of details for Mr Adrian Daniel Ashley Ward as a person with significant control on 5 July 2018 (2 pages)
6 July 2018Director's details changed for Mr Adrian Daniel Ashley Ward on 5 July 2018 (2 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
29 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Appointment of Miss Limara Buchanan as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Miss Limara Buchanan as a director on 26 October 2015 (2 pages)
16 June 2015Registered office address changed from Liop House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Liop House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 16 June 2015 (1 page)
11 June 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to Liop House Red Lion Street London WC1R 4GB on 11 June 2015 (1 page)
11 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to Liop House Red Lion Street London WC1R 4GB on 11 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)