TANGRAM LEISURE LIMITED

Register to unlock more data on OkredoRegister

TANGRAM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966166

Incorporation date

05/04/2000

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon06/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon22/12/2014
First Gazette notice for compulsory strike-off
dot icon12/01/2014
Restoration by order of the court
dot icon14/08/2013
Final Gazette dissolved following liquidation
dot icon28/05/2013
Administrator's progress report to 2013-05-02
dot icon14/05/2013
Notice of move from Administration to Dissolution on 2013-05-02
dot icon01/04/2013
Administrator's progress report to 2013-03-04
dot icon13/11/2012
Administrator's progress report to 2012-09-04
dot icon03/10/2012
Notice of extension of period of Administration
dot icon24/07/2012
Termination of appointment of Stephen John Thursfield Brown as a director on 2012-06-25
dot icon24/07/2012
Termination of appointment of Peter Martin Tory as a director on 2012-06-25
dot icon24/07/2012
Termination of appointment of Paul Ricard Cronk as a director on 2012-06-25
dot icon24/07/2012
Termination of appointment of Angela Horsman as a director on 2012-06-25
dot icon11/06/2012
Administrator's progress report to 2012-05-06
dot icon15/05/2012
Statement of affairs with form 2.14B
dot icon05/01/2012
Statement of administrator's proposal
dot icon10/11/2011
Appointment of an administrator
dot icon09/11/2011
Registered office address changed from 16a Forest Gate Pewsey Chippenham Wiltshire SN15 3RS on 2011-11-10
dot icon02/10/2011
Termination of appointment of Russell Charles Pope as a director on 2011-09-29
dot icon02/08/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Antonia Hawkins as a director
dot icon01/08/2011
Director's details changed for Peter Martin Tory on 2011-01-01
dot icon20/01/2011
Full accounts made up to 2009-12-31
dot icon17/08/2010
Appointment of Ms Antonia Bernadette Hawkins as a director
dot icon23/06/2010
Annual return made up to 2010-04-06. List of shareholders has changed
dot icon23/06/2010
Appointment of Russell Charles Pope as a director
dot icon17/06/2010
Appointment of Angela Horsman as a director
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/05/2010
Resolutions
dot icon15/04/2010
Registered office address changed from Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW on 2010-04-16
dot icon31/03/2010
Termination of appointment of Martin Wootton as a director
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon24/06/2009
Return made up to 06/04/09; change of members
dot icon03/09/2008
Return made up to 06/04/08; full list of members
dot icon04/06/2008
Director appointed stephen brown logged form
dot icon26/05/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Director appointed stephen brown
dot icon16/04/2008
Ad 19/03/08\gbp si [email protected]=221839.6\gbp ic 479729/701568.6\
dot icon16/04/2008
Resolutions
dot icon01/04/2008
Duplicate mortgage certificatecharge no:8
dot icon01/04/2008
Duplicate mortgage certificatecharge no:8
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 06/04/07; no change of members
dot icon20/04/2007
Amended full accounts made up to 2005-12-31
dot icon06/03/2007
Full accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 06/04/06; full list of members
dot icon16/05/2006
Ad 31/03/06--------- £ si [email protected]=42666 £ ic 437063/479729
dot icon10/07/2005
-
dot icon26/06/2005
Return made up to 06/04/05; no change of members
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Registered office changed on 01/12/04 from: 41 new road chippenham wiltshire SN15 1JQ
dot icon23/11/2004
-
dot icon06/05/2004
Return made up to 06/04/04; no change of members
dot icon07/01/2004
Auditor's resignation
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon13/08/2003
Return made up to 06/04/03; full list of members
dot icon19/06/2003
-
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Particulars of mortgage/charge
dot icon31/10/2002
-
dot icon21/06/2002
Particulars of mortgage/charge
dot icon08/05/2002
Return made up to 06/04/02; no change of members
dot icon06/02/2002
-
dot icon20/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon15/05/2001
Ad 23/02/01-06/04/01 £ si [email protected]
dot icon07/05/2001
Return made up to 06/04/01; full list of members
dot icon09/01/2001
Ad 14/11/00--------- £ si [email protected]=123062 £ ic 192308/315370
dot icon19/11/2000
Div s-div 01/11/00
dot icon19/11/2000
Ad 01/11/00--------- £ si [email protected]=192306 £ ic 2/192308
dot icon19/11/2000
Nc inc already adjusted 01/11/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon14/11/2000
Particulars of mortgage/charge
dot icon10/10/2000
Registered office changed on 11/10/00 from: 9 chapel street marlow buckinghamshire SL7 3HN
dot icon25/05/2000
Secretary resigned
dot icon21/05/2000
New secretary appointed;new director appointed
dot icon21/05/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
New director appointed
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin John Wootton
Director
10/05/2000 - 04/02/2010
4
Horsman, Angela
Director
23/05/2010 - 24/06/2012
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/04/2000 - 05/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/04/2000 - 05/04/2000
36021
Brown, Stephen John Thursfield
Director
25/03/2008 - 24/06/2012
16

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 TANGRAM LEISURE LIMITED

TANGRAM LEISURE LIMITED is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 TANGRAM LEISURE LIMITED?

toggle

TANGRAM LEISURE LIMITED is currently Dissolved. It was registered on 05/04/2000 and dissolved on 06/04/2015.

Where is TANGRAM LEISURE LIMITED located?

toggle

TANGRAM LEISURE LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does TANGRAM LEISURE LIMITED do?

toggle

TANGRAM LEISURE LIMITED operates in the Physical well-being activities (93.04 - SIC 2003) sector.

What is the latest filing for TANGRAM LEISURE LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via compulsory strike-off.