Company NameTanida Limited
DirectorThomas Lane
Company StatusLiquidation
Company Number08785572
CategoryPrivate Limited Company
Incorporation Date21 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence Address5th Floor, 86 Jermyn Street
London
SW1Y 6AW
Director NameMathew Peter Hart
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2013(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Contact

Websitewww.tanida-kk.com

Location

Registered Address29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 June 2022 (1 year, 10 months ago)
Next Return Due6 July 2023 (overdue)

Filing History

2 February 2024Return of final meeting in a members' voluntary winding up (14 pages)
20 September 2023Appointment of Mrs Louise Ditchfield as a director on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Thomas Lane as a director on 20 September 2023 (1 page)
14 March 2023Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to 29th Floor 40 Bank Street London E14 5NR on 14 March 2023 (2 pages)
14 March 2023Appointment of a voluntary liquidator (3 pages)
14 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-02
(1 page)
14 March 2023Declaration of solvency (5 pages)
18 January 2023Statement of capital following an allotment of shares on 2 August 2022
  • GBP 102
(3 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
23 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
19 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
21 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
2 August 2018Cessation of Ihar Varanionak as a person with significant control on 22 September 2017 (1 page)
2 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 February 2018Change of details for Miss Natallia Dzmitryieva as a person with significant control on 4 January 2018 (2 pages)
21 December 2017Notification of Natallia Dzmitryieva as a person with significant control on 22 September 2017 (2 pages)
21 December 2017Notification of Natallia Dzmitryieva as a person with significant control on 22 September 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Ihar Varanionak as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ihar Varanionak as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ihar Varanionak as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
23 June 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
23 June 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
5 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
5 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
19 May 2014Appointment of Mr Thomas Lane as a director (2 pages)
19 May 2014Appointment of Mr Thomas Lane as a director (2 pages)
19 May 2014Appointment of Premium Secretaries Limited as a secretary (2 pages)
19 May 2014Appointment of Premium Secretaries Limited as a secretary (2 pages)
15 May 2014Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page)
15 May 2014Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England on 15 May 2014 (1 page)
15 May 2014Termination of appointment of Mathew Hart as a director (1 page)
15 May 2014Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary (1 page)
15 May 2014Termination of appointment of Mathew Hart as a director (1 page)
27 February 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 100
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 100
(3 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
(11 pages)
21 November 2013Incorporation
Statement of capital on 2013-11-21
  • GBP 1
(11 pages)