TANFASTIC SUN CENTRE LTD

Register to unlock more data on OkredoRegister

TANFASTIC SUN CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03537990

Incorporation date

30/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon04/12/2016
Final Gazette dissolved following liquidation
dot icon04/09/2016
Liquidators' statement of receipts and payments to 2016-07-21
dot icon04/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-10-15
dot icon11/05/2015
Liquidators' statement of receipts and payments to 2015-04-15
dot icon03/11/2014
Liquidators' statement of receipts and payments to 2014-10-15
dot icon27/04/2014
Liquidators' statement of receipts and payments to 2014-04-15
dot icon18/02/2014
Insolvency court order
dot icon18/02/2014
Insolvency filing
dot icon18/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-10-15
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-15
dot icon10/04/2013
Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-11
dot icon24/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-10-15
dot icon17/05/2012
Appointment of a voluntary liquidator
dot icon17/05/2012
Insolvency court order
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-04-15
dot icon22/01/2012
Registered office address changed from the Grange 100 High Street London N14 6TB on 2012-01-23
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon23/10/2011
Liquidators' statement of receipts and payments to 2011-10-15
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-15
dot icon30/10/2009
Statement of affairs with form 4.19
dot icon30/10/2009
Appointment of a voluntary liquidator
dot icon30/10/2009
Resolutions
dot icon22/09/2009
Registered office changed on 23/09/2009 from sun house park road gateshead tyne & wear NE8 3EL
dot icon01/05/2009
Return made up to 16/03/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2008
Return made up to 16/03/08; full list of members
dot icon21/10/2008
Director's change of particulars / saleem hakim / 01/10/2007
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/07/2007
Return made up to 16/03/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon28/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/06/2005
Return made up to 16/03/05; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2003-09-30
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon23/07/2003
Return made up to 31/03/03; full list of members
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Accounts for a small company made up to 2002-09-30
dot icon01/04/2003
Particulars of mortgage/charge
dot icon09/03/2003
New director appointed
dot icon29/03/2002
Return made up to 31/03/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-09-30
dot icon03/05/2001
Return made up to 31/03/01; full list of members
dot icon16/04/2001
Accounts for a small company made up to 2000-09-30
dot icon08/03/2001
Registered office changed on 09/03/01 from: 369 elswick road benwell newcastle upon tyne NE4 8DY
dot icon01/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
Return made up to 31/03/99; full list of members
dot icon09/06/1998
Particulars of mortgage/charge
dot icon05/04/1998
New director appointed
dot icon05/04/1998
New secretary appointed;new director appointed
dot icon05/04/1998
Registered office changed on 06/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon05/04/1998
Secretary resigned
dot icon05/04/1998
Director resigned
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Sarwar
Director
26/02/2003 - 30/03/2006
12
Mr Saleem Hakim
Director
30/03/1998 - Present
57
JL NOMINEES TWO LIMITED
Nominee Secretary
30/03/1998 - 30/03/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
30/03/1998 - 30/03/1998
3010
Nawaz, Abid Islam
Director
31/03/1998 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANFASTIC SUN CENTRE LTD

TANFASTIC SUN CENTRE LTD is an(a) Dissolved company incorporated on 30/03/1998 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANFASTIC SUN CENTRE LTD?

toggle

TANFASTIC SUN CENTRE LTD is currently Dissolved. It was registered on 30/03/1998 and dissolved on 04/12/2016.

Where is TANFASTIC SUN CENTRE LTD located?

toggle

TANFASTIC SUN CENTRE LTD is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does TANFASTIC SUN CENTRE LTD do?

toggle

TANFASTIC SUN CENTRE LTD operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for TANFASTIC SUN CENTRE LTD?

toggle

The latest filing was on 04/12/2016: Final Gazette dissolved following liquidation.