Company NameTank Hill Securities Limited
Company StatusDissolved
Company Number08284885
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAmala Shah
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Belsize Lane
London
NW3 5AB
Director NameMrs Amala Shah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(4 years after company formation)
Appointment Duration4 years, 5 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NamePrakash Shah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address22 Belsize Lane
London
NW3 5AB

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Amala Shah
50.00%
Ordinary
50 at £1Prakash Shah
50.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 30 November 2018 (3 pages)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
9 January 2018Registered office address changed from 22 Belsize Lane London NW3 5AB to Pyramid House 954 High Road London N12 9RT on 9 January 2018 (1 page)
9 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 January 2018Registered office address changed from 22 Belsize Lane London NW3 5AB to Pyramid House 954 High Road London N12 9RT on 9 January 2018 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
23 November 2016Appointment of Mrs Amala Shah as a director on 7 November 2016 (2 pages)
23 November 2016Appointment of Mrs Amala Shah as a director on 7 November 2016 (2 pages)
23 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
23 November 2016Termination of appointment of Prakash Shah as a director on 7 November 2016 (1 page)
23 November 2016Termination of appointment of Prakash Shah as a director on 7 November 2016 (1 page)
23 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2012Incorporation (36 pages)
7 November 2012Incorporation (36 pages)