TANGO FASHIONS TRADING LTD

Register to unlock more data on OkredoRegister

TANGO FASHIONS TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01504596

Incorporation date

27/06/1980

Size

-

Contacts

Registered address

Registered address

The Old Brew House, Glatton, Huntingdon, Cambs PE28 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1980)
dot icon28/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2011
First Gazette notice for voluntary strike-off
dot icon01/11/2011
Application to strike the company off the register
dot icon07/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Appointment of Mrs Alice Mary Smith as a director
dot icon23/02/2010
Termination of appointment of Robert Smith as a director
dot icon23/02/2010
Termination of appointment of Alice Smith as a secretary
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon05/02/2009
Director's Change of Particulars / robert smith / 01/03/2008 / HouseName/Number was: , now: no 21; Street was: the grange, now: bag sokak; Area was: infield road glatton, now: kurtkoy; Post Town was: huntingdon, now: sapanca; Region was: cambridgeshire, now: ; Post Code was: PE28 5RP, now: ; Country was: , now: turkey
dot icon15/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 31/01/07; full list of members
dot icon15/12/2006
Return made up to 31/01/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2004-12-31
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/11/2006
Registered office changed on 24/11/06 from: the old brew house glatton huntingdon cambs PE28 5RP
dot icon10/10/2006
Return made up to 31/01/05; full list of members
dot icon10/10/2006
Registered office changed on 10/10/06
dot icon05/10/2006
Certificate of change of name
dot icon11/09/2006
Receiver's abstract of receipts and payments
dot icon11/09/2006
Receiver ceasing to act
dot icon02/08/2006
Receiver's abstract of receipts and payments
dot icon05/08/2005
Receiver's abstract of receipts and payments
dot icon06/09/2004
Statement of Affairs in administrative receivership following report to creditors
dot icon06/09/2004
Administrative Receiver's report
dot icon09/07/2004
Certificate of change of name
dot icon24/06/2004
Registered office changed on 24/06/04 from: unit 8 brookside industrial estate, sawtry, huntingdon cambridgeshire PE28 5SB
dot icon09/06/2004
Appointment of receiver/manager
dot icon17/04/2004
Registered office changed on 17/04/04 from: unit 8 brookside industrial estate sawtry huntingdon cambridgeshire PE28 5SB
dot icon08/04/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon08/04/2004
Registered office changed on 08/04/04 from: the old brewhouse infield road glatton cambs PE28 5RP
dot icon13/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/02/2004
Director resigned
dot icon29/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon21/01/2004
Return made up to 31/01/04; full list of members
dot icon24/07/2003
New director appointed
dot icon11/03/2003
Return made up to 31/01/03; full list of members
dot icon22/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon18/03/2002
Full accounts made up to 2001-06-30
dot icon02/02/2002
Return made up to 31/01/02; no change of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon14/09/2001
Particulars of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Return made up to 31/01/01; no change of members
dot icon01/02/2001
Secretary's particulars changed;director's particulars changed
dot icon01/02/2001
Registered office changed on 01/02/01
dot icon01/02/2001
Full accounts made up to 2000-06-30
dot icon30/03/2000
Accounts for a medium company made up to 1999-06-30
dot icon29/01/2000
Return made up to 31/01/00; full list of members
dot icon29/01/2000
Registered office changed on 29/01/00
dot icon21/02/1999
Full accounts made up to 1998-06-30
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon09/02/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Return made up to 31/01/98; no change of members
dot icon03/02/1997
Full accounts made up to 1996-06-30
dot icon29/01/1997
Return made up to 31/01/97; no change of members
dot icon22/01/1996
Return made up to 31/01/96; full list of members
dot icon08/12/1995
Full accounts made up to 1995-06-30
dot icon23/01/1995
Full accounts made up to 1994-06-30
dot icon18/01/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/04/1994
Full accounts made up to 1993-06-30
dot icon01/02/1994
Return made up to 31/01/94; no change of members
dot icon12/02/1993
Return made up to 31/01/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-06-30
dot icon11/02/1992
Return made up to 31/01/92; no change of members
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon01/03/1991
Full accounts made up to 1990-06-30
dot icon01/03/1991
Return made up to 31/01/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-06-30
dot icon28/08/1990
Registered office changed on 28/08/90 from: 80 high street graveley huntingdon cambridgeshire PE18 9PL
dot icon28/08/1990
Return made up to 17/07/90; full list of members
dot icon14/08/1990
Accounts for a small company made up to 1988-06-30
dot icon16/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Accounts for a small company made up to 1987-06-30
dot icon06/02/1990
Return made up to 01/02/90; full list of members
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon07/10/1988
Particulars of mortgage/charge
dot icon12/05/1988
Return made up to 16/04/88; full list of members
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1986-06-30
dot icon12/05/1988
Return made up to 31/12/86; full list of members
dot icon15/01/1988
Registered office changed on 15/01/88 from: 64 cricklewood broadway london NW2 3DL
dot icon27/08/1987
Registered office changed on 27/08/87 from: 132 talbot rd london W11 1JA
dot icon12/06/1987
Accounts for a small company made up to 1984-12-31
dot icon06/11/1985
Allotment of shares
dot icon30/08/1980
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Simon John
Director
07/07/2003 - 05/02/2004
3
Smith, Alice Mary
Director
01/01/2010 - Present
5

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 TANGO FASHIONS TRADING LTD

TANGO FASHIONS TRADING LTD is an(a) Dissolved company incorporated on 27/06/1980 with the registered office located at The Old Brew House, Glatton, Huntingdon, Cambs PE28 5RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANGO FASHIONS TRADING LTD?

toggle

TANGO FASHIONS TRADING LTD is currently Dissolved. It was registered on 27/06/1980 and dissolved on 28/02/2012.

Where is TANGO FASHIONS TRADING LTD located?

toggle

TANGO FASHIONS TRADING LTD is registered at The Old Brew House, Glatton, Huntingdon, Cambs PE28 5RP.

What does TANGO FASHIONS TRADING LTD do?

toggle

TANGO FASHIONS TRADING LTD operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for TANGO FASHIONS TRADING LTD?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved via voluntary strike-off.