Company NameTantalum Corporation Acquisitions Ltd
Company StatusDissolved
Company Number08851227
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Secretary NameHugh Seymour Wolley
NationalityBritish
StatusClosed
Appointed15 September 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 01 October 2019)
RoleCompany Director
Correspondence Address2fa 2 Finsbury Avenue
London
EC2M 2PP
Secretary NameMr Hugh Seymour Wolley
StatusClosed
Appointed15 September 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years (closed 01 October 2019)
RoleCompany Director
Correspondence Address2fa 2 Finsbury Avenue
London
EC2M 2PP
Director NameSTV Nominee Limited (Corporation)
StatusClosed
Appointed08 March 2019(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 01 October 2019)
Correspondence AddressVestry House Laurence Pounteny Hill
London
EC4R 0EH
Director NameMr Jeffrey Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtter House Cowley Business Park
Uxbridge
Middlesex
UB8 2AD
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 January 2014(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtter House Cowley Business Park
Uxbridge
Middlesex
UB8 2AD
Director NameMr Ozgur Tohumcu
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director NameMr Ian Ashley Drew
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock House
Lockeridge
SN8 4ED
Director NameMr Peter Turville Bullivant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director NameMr Bengt Erik Ramberg
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2018(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2019)
RoleExecutive Director
Country of ResidenceSweden
Correspondence Address2fa 2 Finsbury Avenue
London
EC2M 2PP

Location

Registered Address2fa 2 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Tantalum Founders Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£132,860

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 April 2019Termination of appointment of Ian Ashley Drew as a director on 2 April 2019 (1 page)
8 March 2019Appointment of Stv Nominee Limited as a director on 8 March 2019 (2 pages)
8 March 2019Termination of appointment of Bengt Erik Ramberg as a director on 26 February 2019 (1 page)
31 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Bengt Erik Ramberg as a director on 19 December 2018 (2 pages)
4 January 2019Termination of appointment of Ozgur Tohumcu as a director on 19 December 2018 (1 page)
4 January 2019Registered 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 2018Termination of appointment of Peter Turville Bullivant as a director on 30 November 2018 (1 page)
17 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 November 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Peter Turville Bullivant on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Peter Turville Bullivant on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Notification of Tantalum Corporation Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Tantalum Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Tantalum Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 14 February 2014
  • GBP 133,100
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 14 February 2014
  • GBP 133,100
(3 pages)
6 April 2017Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page)
27 March 2017Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 133,100
(5 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 133,100
(5 pages)
6 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
6 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 April 2015Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (1 page)
7 April 2015Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (1 page)
7 April 2015Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (1 page)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 27 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Edmund George Imjin Fosbroke Truell on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Ms Cedriane De Boucaud on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Ms Cedriane De Boucaud on 27 January 2015 (2 pages)
11 November 2014Appointment of Mr Hugh Seymour Wolley as a secretary on 15 September 2014 (2 pages)
11 November 2014Appointment of Mr Hugh Seymour Wolley as a secretary on 15 September 2014 (2 pages)
10 November 2014Appointment of Hugh Seymour Wolley as a secretary on 15 September 2014 (3 pages)
10 November 2014Appointment of Hugh Seymour Wolley as a secretary on 15 September 2014 (3 pages)
17 October 2014Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (2 pages)
17 October 2014Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (2 pages)
17 October 2014Registered 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 2014Termination of appointment of Jeffrey Belkin as a director on 3 October 2014 (2 pages)
17 October 2014Registered 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 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 133,100
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 133,100
(4 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Section 288 pass various resolutions/increase share capital 14/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
26 March 2014Resolutions
  • RES13 ‐ Section 288 pass various resolutions/increase share capital 14/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
31 January 2014Appointment of Ms Cedriane De Boucaud as a director (2 pages)
31 January 2014Appointment of Ms Cedriane De Boucaud as a director (2 pages)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)