Company NameTangerine Dream (UK) Limited
Company StatusDissolved
Company Number08846589
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Shahid Dawood Sharif
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(3 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMr Tahir Sharif
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(3 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMrs Shakeela Yasmin Sharif
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address137-139 Commercial Road
London
E1 1PX
Director NameMr Khalid Farooq Sharif
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address137-139 Commercial Road
London
E1 1PX

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
31 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
20 February 2018Registered office address changed from 137-139 Commercial Road London E1 1PX to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 20 February 2018 (2 pages)
19 February 2018Appointment of a voluntary liquidator (4 pages)
14 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-01
(1 page)
14 February 2018Statement of affairs (8 pages)
8 January 2018Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page)
8 January 2018Termination of appointment of Khalid Farooq Sharif as a director on 21 July 2017 (1 page)
16 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Termination of appointment of Shakeela Yasmin Sharif as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Tahir Sharif as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Shakeela Yasmin Sharif as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Shahid Dawood Sharif as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Shahid Dawood Sharif as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Tahir Sharif as a director on 1 February 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 October 2016Registered office address changed from 225-227 High Road Ilford Essex IG1 1LX to 137-139 Commercial Road London E1 1PX on 27 October 2016 (2 pages)
27 October 2016Registered office address changed from 225-227 High Road Ilford Essex IG1 1LX to 137-139 Commercial Road London E1 1PX on 27 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
15 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
15 June 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
25 March 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Director's details changed for Mrs Shakeela Yasmin Sharif on 12 March 2014 (2 pages)
4 February 2015Director's details changed for Mr Khalid Farooq Sharif on 12 March 2014 (2 pages)
4 February 2015Director's details changed for Mr Khalid Farooq Sharif on 12 March 2014 (2 pages)
4 February 2015Director's details changed for Mrs Shakeela Yasmin Sharif on 12 March 2014 (2 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(23 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
(23 pages)