Company NameTangolaw UK Limited
Company StatusDissolved
Company Number09015926
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Douglas Choi
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressRoom 26, Sbc House Restmor Way
Wallington
Surrey
SM6 7AT
Director NameMrs Janet Miyoung Choi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 2014(2 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 10 October 2023)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressRoom 26, Sbc House Restmor Way
Wallington
Surrey
SM6 7AT

Contact

Websitewww.tangolaw.com
Telephone07 455992312
Telephone regionMobile

Location

Registered AddressRoom 26, Sbc House
Restmor Way
Wallington
Surrey
SM6 7AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 October 2020Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020 (1 page)
15 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page)
1 May 2019Director's details changed for Mr Douglas Choi on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Janet Miyoung Choi on 1 May 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 March 2018Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 August 2015Director's details changed for Mr Douglas Choi on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mrs Janet Miyoung Choi on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Douglas Choi on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Mrs Janet Miyoung Choi on 14 August 2015 (2 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
26 January 2015Registered office address changed from C/O C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Pureace Solutions Limited 120 Moorgate 3Rd Floor London EC2M 6UR on 26 January 2015 (1 page)
26 January 2015Registered office address changed from C/O C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Pureace Solutions Limited 120 Moorgate 3Rd Floor London EC2M 6UR on 26 January 2015 (1 page)
19 May 2014Appointment of Mrs Janet Miyoung Choi as a director (2 pages)
19 May 2014Appointment of Mrs Janet Miyoung Choi as a director (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)