Company NameTamman Properties Ltd
Company StatusDissolved
Company Number08272687
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Tamman
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr Joseph Michel Tamman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Devonshire Street
London
W1W 5DT
Director NameMr Salomon Roberto Tamman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Devonshire Street
London
W1W 5DT

Contact

Websitetammanproperties.com
Email address[email protected]
Telephone020 34405085
Telephone regionLondon

Location

Registered Address3 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1David John Tamman
33.33%
Ordinary
1 at £1Joseph Michel Tamman
33.33%
Ordinary
1 at £1Salomon Roberto Tamman
33.33%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (1 page)
27 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 June 2017Director's details changed for Mr Joseph Michel Tamman on 26 June 2017 (2 pages)
28 June 2017Director's details changed for Mr David John Tamman on 26 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Salomon Roberto Tamman on 26 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Salomon Roberto Tamman on 26 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Joseph Michel Tamman on 26 June 2017 (2 pages)
28 June 2017Change of details for Mr David John Tamman as a person with significant control on 29 May 2017 (2 pages)
28 June 2017Director's details changed for Mr David John Tamman on 26 June 2017 (2 pages)
28 June 2017Change of details for Mr David John Tamman as a person with significant control on 29 May 2017 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
24 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(6 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
(6 pages)
26 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
11 November 2014Register inspection address has been changed to 52 Badger Close Guildford Surrey GU2 9WA (1 page)
11 November 2014Register(s) moved to registered inspection location 52 Badger Close Guildford Surrey GU2 9WA (1 page)
11 November 2014Register inspection address has been changed to 52 Badger Close Guildford Surrey GU2 9WA (1 page)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(6 pages)
11 November 2014Register(s) moved to registered inspection location 52 Badger Close Guildford Surrey GU2 9WA (1 page)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(5 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(5 pages)
30 January 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3
(3 pages)
30 October 2012Incorporation (23 pages)
30 October 2012Incorporation (23 pages)