London
EC2M 2PP
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Closed |
Appointed | 15 September 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 2fa 2 Finsbury Avenue London EC2M 2PP |
Director Name | STV Nominee Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 01 October 2019) |
Correspondence Address | Vestry House Laurence Pounteny Hill London EC4R 0EH |
Director Name | Mr Jeffrey Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 2014(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD |
Director Name | Mr Ozgur Tohumcu |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD |
Director Name | Mr Ian Ashley Drew |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock House Lockeridge SN8 4ED |
Director Name | Mr Peter Turville Bullivant |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD |
Director Name | Mr Bengt Erik Ramberg |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2019) |
Role | Executive Director |
Country of Residence | Sweden |
Correspondence Address | 2fa 2 Finsbury Avenue London EC2M 2PP |
Registered Address | 2fa 2 Finsbury Avenue London EC2M 2PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Tantalum Founders Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,860 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 April 2019 | Termination of appointment of Ian Ashley Drew as a director on 2 April 2019 (1 page) |
8 March 2019 | Appointment of Stv Nominee Limited as a director on 8 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Bengt Erik Ramberg as a director on 26 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Bengt Erik Ramberg as a director on 19 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Ozgur Tohumcu as a director on 19 December 2018 (1 page) |
4 January 2019 | Registered office address changed from 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD England to 2Fa 2 Finsbury Avenue London London EC2M 2PP on 4 January 2019 (1 page) |
3 December 2018 | Termination of appointment of Peter Turville Bullivant as a director on 30 November 2018 (1 page) |
17 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 November 2017 | Registered office address changed from Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 7 November 2017 (1 page) |
25 October 2017 | Director's details changed for Mr Peter Turville Bullivant on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Peter Turville Bullivant on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Corporation Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Tantalum Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 14 February 2014
|
17 May 2017 | Statement of capital following an allotment of shares on 14 February 2014
|
6 April 2017 | Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
27 March 2017 | Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 April 2015 | Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (1 page) |
7 April 2015 | Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (1 page) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 27 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Ms Cedriane De Boucaud on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Ms Cedriane De Boucaud on 27 January 2015 (2 pages) |
11 November 2014 | Appointment of Mr Hugh Seymour Wolley as a secretary on 15 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Hugh Seymour Wolley as a secretary on 15 September 2014 (2 pages) |
10 November 2014 | Appointment of Hugh Seymour Wolley as a secretary on 15 September 2014 (3 pages) |
10 November 2014 | Appointment of Hugh Seymour Wolley as a secretary on 15 September 2014 (3 pages) |
17 October 2014 | Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD on 17 October 2014 (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
31 January 2014 | Appointment of Ms Cedriane De Boucaud as a director (2 pages) |
31 January 2014 | Appointment of Ms Cedriane De Boucaud as a director (2 pages) |
20 January 2014 | Incorporation
|
20 January 2014 | Incorporation
|
20 January 2014 | Incorporation
|