TANK 2010 LIMITED

Register to unlock more data on OkredoRegister

TANK 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02537099

Incorporation date

04/09/1990

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 04/09/1990)
dot icon11/08/2022
Final Gazette dissolved following liquidation
dot icon11/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2021
Liquidators' statement of receipts and payments to 2020-08-29
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-03-14
dot icon28/05/2019
Liquidators' statement of receipts and payments to 2019-03-14
dot icon10/05/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon17/05/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon24/05/2016
Liquidators' statement of receipts and payments to 2016-03-14
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/01/2013
Certificate of change of name
dot icon17/01/2013
Change of name notice
dot icon27/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-29
dot icon16/07/2012
Registered office address changed from 1 Kings Avenue London N21 3NA on 2012-07-17
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon15/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2012
Insolvency filing
dot icon29/01/2012
Registered office address changed from Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Alcester B49 5JG on 2012-01-30
dot icon24/01/2012
Appointment of a voluntary liquidator
dot icon24/01/2012
Insolvency court order
dot icon29/08/2011
Administrator's progress report to 2011-08-25
dot icon29/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/04/2011
Administrator's progress report to 2011-03-07
dot icon06/02/2011
Notice of completion of voluntary arrangement
dot icon23/11/2010
Result of meeting of creditors
dot icon09/11/2010
Statement of administrator's proposal
dot icon04/11/2010
Statement of administrator's proposal
dot icon20/09/2010
Registered office address changed from 10 Chantry Park Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on 2010-09-21
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/09/2010
Appointment of an administrator
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2008
Return made up to 26/08/08; full list of members
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/12/2007
Secretary's particulars changed
dot icon16/12/2007
Director's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 26/08/07; full list of members
dot icon25/04/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon09/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Return made up to 26/08/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon16/11/2005
Return made up to 26/08/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon03/01/2005
Accounts for a small company made up to 2004-02-29
dot icon02/09/2004
Return made up to 26/08/04; full list of members
dot icon31/05/2004
Miscellaneous
dot icon31/05/2004
Auditor's resignation
dot icon18/04/2004
Accounts for a small company made up to 2003-02-28
dot icon16/11/2003
Notice of resolution removing auditor
dot icon15/09/2003
Return made up to 05/09/03; full list of members
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
Director resigned
dot icon11/05/2003
New secretary appointed
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Declaration of assistance for shares acquisition
dot icon29/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Auditor's resignation
dot icon24/04/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon17/03/2003
New director appointed
dot icon13/02/2003
Registered office changed on 14/02/03 from: 48 hatchpond road nuffield industrial estate poole dorset BH17 7JZ
dot icon25/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/09/2002
Return made up to 05/09/02; full list of members
dot icon13/02/2002
Director resigned
dot icon11/09/2001
Return made up to 05/09/01; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon26/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/09/2000
Return made up to 05/09/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1998-12-31
dot icon06/08/2000
New director appointed
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon15/09/1999
Return made up to 05/09/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1997-12-31
dot icon24/09/1998
Secretary's particulars changed;director's particulars changed
dot icon22/09/1998
Return made up to 05/09/98; full list of members
dot icon22/09/1998
Location of register of members (non legible)
dot icon23/08/1998
Location of register of members (non legible)
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon27/10/1997
Return made up to 05/09/97; no change of members
dot icon27/10/1997
Auditor's resignation
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 05/09/96; full list of members
dot icon03/06/1996
Full accounts made up to 1994-12-31
dot icon11/04/1996
Auditor's resignation
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon04/01/1996
Full accounts made up to 1993-12-31
dot icon31/10/1995
Return made up to 05/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 05/09/94; no change of members
dot icon05/10/1993
Return made up to 05/09/93; full list of members
dot icon06/09/1993
Full accounts made up to 1992-12-31
dot icon01/10/1992
Return made up to 05/09/92; no change of members
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Return made up to 05/09/91; full list of members
dot icon18/02/1991
Ad 05/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1991
Accounting reference date notified as 31/12
dot icon09/01/1991
Resolutions
dot icon06/01/1991
Secretary resigned;new secretary appointed
dot icon06/01/1991
Director resigned;new director appointed
dot icon06/01/1991
Registered office changed on 07/01/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon12/12/1990
Certificate of change of name
dot icon12/12/1990
Certificate of change of name
dot icon04/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittwood, Brian James
Director
05/02/1996 - 28/01/2000
6
Wood Power, Simon Charles
Director
05/03/2003 - Present
5
Chapman, Bruce George Eric
Director
26/01/2000 - 21/01/2002
2
Cole, Lorene Margo
Director
03/12/1990 - 26/07/1996
-
Cole, Malcolm Frank
Director
03/12/1990 - 17/04/2003
1

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 TANK 2010 LIMITED

TANK 2010 LIMITED is an(a) Dissolved company incorporated on 04/09/1990 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 TANK 2010 LIMITED?

toggle

TANK 2010 LIMITED is currently Dissolved. It was registered on 04/09/1990 and dissolved on 11/08/2022.

Where is TANK 2010 LIMITED located?

toggle

TANK 2010 LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does TANK 2010 LIMITED do?

toggle

TANK 2010 LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for TANK 2010 LIMITED?

toggle

The latest filing was on 11/08/2022: Final Gazette dissolved following liquidation.