London
W1W 5DT
Director Name | Mr Joseph Michel Tamman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Devonshire Street London W1W 5DT |
Director Name | Mr Salomon Roberto Tamman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devonshire Street London W1W 5DT |
Website | tammanproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 34405085 |
Telephone region | London |
Registered Address | 3 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | David John Tamman 33.33% Ordinary |
---|---|
1 at £1 | Joseph Michel Tamman 33.33% Ordinary |
1 at £1 | Salomon Roberto Tamman 33.33% Ordinary |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 June 2017 | Director's details changed for Mr Joseph Michel Tamman on 26 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr David John Tamman on 26 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Salomon Roberto Tamman on 26 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Salomon Roberto Tamman on 26 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Joseph Michel Tamman on 26 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr David John Tamman as a person with significant control on 29 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr David John Tamman on 26 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr David John Tamman as a person with significant control on 29 May 2017 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register inspection address has been changed to 52 Badger Close Guildford Surrey GU2 9WA (1 page) |
11 November 2014 | Register(s) moved to registered inspection location 52 Badger Close Guildford Surrey GU2 9WA (1 page) |
11 November 2014 | Register inspection address has been changed to 52 Badger Close Guildford Surrey GU2 9WA (1 page) |
11 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register(s) moved to registered inspection location 52 Badger Close Guildford Surrey GU2 9WA (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 January 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
30 October 2012 | Incorporation (23 pages) |
30 October 2012 | Incorporation (23 pages) |