TANJUNG CITECH UK LIMITED

Register to unlock more data on OkredoRegister

TANJUNG CITECH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06673536

Incorporation date

14/08/2008

Size

-

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2008)
dot icon25/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2018
First Gazette notice for voluntary strike-off
dot icon28/06/2018
Application to strike the company off the register
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon06/06/2018
Director's details changed for Tan Kean Soon Tan on 2018-06-06
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Total exemption small company accounts made up to 2015-12-31
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon12/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Termination of appointment of Harzani Bin Azmi as a director on 2017-07-10
dot icon12/07/2017
Appointment of Tan Kean Soon Tan as a director on 2017-07-10
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon21/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Termination of appointment of Omar Khalid as a director
dot icon30/04/2014
Appointment of Harzani Bin Azmi as a director
dot icon01/10/2013
Registered office address changed from Ground Floor Salisbury House Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB on 2013-10-01
dot icon01/10/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon10/05/2012
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon10/01/2012
Termination of appointment of Hamidon Khayon as a director
dot icon09/12/2011
Termination of appointment of Za'aba Sedek as a director
dot icon06/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon05/09/2011
Director's details changed for Za'aba Bin Sedek on 2011-08-01
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon25/01/2011
Resolutions
dot icon23/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon07/07/2010
Director's details changed for Za'aba Bin Sedek on 2010-06-21
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Appointment of Za'aba Bin Sedek as a director
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon30/03/2010
Resolutions
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2009
Ad 20/08/09\gbp si 1500000@1=1500000\gbp ic 400000/1900000\
dot icon04/09/2009
Nc inc already adjusted 20/08/09
dot icon04/09/2009
Resolutions
dot icon19/08/2009
Return made up to 15/08/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ
dot icon24/02/2009
Ad 19/12/08\gbp si 399999@1=399999\gbp ic 1/400000\
dot icon03/12/2008
Secretary appointed cobbetts (secretarial) LIMITED
dot icon03/12/2008
Registered office changed on 03/12/2008 from unit 22 somerden road hull yorkshire HU9 5PE
dot icon03/12/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon14/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/05/2012 - Present
634
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
17/08/2008 - 01/05/2012
30
Sedek, Za'aba Bin
Director
30/03/2010 - 17/11/2011
1
Khayon, Hamidon Bin Md
Director
14/08/2008 - 04/12/2011
1
Khalid, Omar Bin
Director
14/08/2008 - 21/10/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TANJUNG CITECH UK LIMITED

TANJUNG CITECH UK LIMITED is an(a) Dissolved company incorporated on 14/08/2008 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 TANJUNG CITECH UK LIMITED?

toggle

TANJUNG CITECH UK LIMITED is currently Dissolved. It was registered on 14/08/2008 and dissolved on 24/09/2018.

Where is TANJUNG CITECH UK LIMITED located?

toggle

TANJUNG CITECH UK LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does TANJUNG CITECH UK LIMITED do?

toggle

TANJUNG CITECH UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TANJUNG CITECH UK LIMITED?

toggle

The latest filing was on 25/09/2018: Final Gazette dissolved via voluntary strike-off.