TANK DEVILS LTD

Register to unlock more data on OkredoRegister

TANK DEVILS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06740344

Incorporation date

03/11/2008

Size

Small

Contacts

Registered address

Registered address

C/O RSM RESTRUCTURING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon26/09/2017
Final Gazette dissolved following liquidation
dot icon26/06/2017
Return of final meeting in a members' voluntary winding up
dot icon18/04/2017
Director's details changed for Craig Lee Rose on 2017-04-19
dot icon18/04/2017
Director's details changed for Mr James Francis Mccabe Jr. on 2017-04-19
dot icon10/01/2017
Registered office address changed from 14 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2017-01-11
dot icon05/01/2017
Appointment of a voluntary liquidator
dot icon05/01/2017
Declaration of solvency
dot icon05/01/2017
Resolutions
dot icon20/09/2016
Appointment of Mr James Francis Mccabe Jr. as a director on 2016-09-06
dot icon19/09/2016
Termination of appointment of Jeffrey L Mcrae as a director on 2016-09-06
dot icon30/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/02/2016
Accounts for a small company made up to 2015-03-31
dot icon14/02/2016
Termination of appointment of Ovalsec Limited as a secretary on 2015-06-03
dot icon14/01/2016
Appointment of Mr. Daniel Joseph Crowley as a director on 2016-01-14
dot icon13/01/2016
Termination of appointment of Richard Crosby Ill as a director on 2016-01-14
dot icon17/09/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon17/09/2015
Appointment of Craig Lee Rose as a director on 2015-08-25
dot icon17/09/2015
Termination of appointment of Robert Scott Hagler as a director on 2015-08-25
dot icon14/06/2015
Termination of appointment of Jeffry Douglas Frisby as a director on 2015-05-29
dot icon14/06/2015
Appointment of Richard Crosby Ill as a director on 2015-05-29
dot icon08/06/2015
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF
dot icon08/06/2015
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF
dot icon08/06/2015
Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF
dot icon08/06/2015
Register inspection address has been changed to St Philips Point Temple Row Birmingham West Midlands B2 5AF
dot icon08/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon02/06/2015
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 14 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch Dorset BH23 6NX on 2015-06-03
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon27/10/2014
Appointment of Jeffrey L Mcrae as a director on 2014-10-16
dot icon27/10/2014
Appointment of John Beckley Wright Ii as a director on 2014-10-16
dot icon27/10/2014
Appointment of Jeffry Douglas Frisby as a director on 2014-10-16
dot icon12/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Reza Raoufi as a director
dot icon01/05/2014
Accounts for a small company made up to 2013-07-31
dot icon16/04/2014
Auditor's resignation
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon14/05/2013
Appointment of Reza Raoufi as a director
dot icon14/05/2013
Termination of appointment of James Watson as a director
dot icon07/05/2013
Accounts for a small company made up to 2012-07-31
dot icon27/11/2012
Previous accounting period shortened from 2012-12-06 to 2012-07-31
dot icon26/11/2012
Accounts for a small company made up to 2011-12-06
dot icon21/06/2012
Director's details changed for Robert Scott Hagler on 2012-03-29
dot icon21/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/04/2012
Miscellaneous
dot icon22/03/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-06
dot icon17/01/2012
Appointment of Ovalsec Limited as a secretary
dot icon17/01/2012
Appointment of James David Watson as a director
dot icon17/01/2012
Appointment of Robert Scott Hagler as a director
dot icon17/01/2012
Resolutions
dot icon17/01/2012
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2012-01-18
dot icon14/12/2011
Termination of appointment of Ivan Power as a director
dot icon14/12/2011
Termination of appointment of James Greenfield as a secretary
dot icon14/12/2011
Termination of appointment of Daniel Boland as a director
dot icon14/12/2011
Termination of appointment of Samuel Newman as a director
dot icon07/12/2011
Termination of appointment of Dominic Tan as a secretary
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/03/2011
Registered office address changed from Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD on 2011-03-21
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Termination of appointment of Andrew Schmidt as a director
dot icon20/05/2010
Director's details changed for Associate Director Daniel Boland on 2010-04-30
dot icon20/05/2010
Director's details changed for Ivan Frederic Power on 2010-04-30
dot icon20/04/2010
Appointment of Associate Director Daniel Boland as a director
dot icon04/02/2010
Appointment of Ivan Frederic Power as a director
dot icon03/12/2009
Director's details changed for Samuel Andrew Newman on 2009-12-04
dot icon03/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon02/12/2009
Secretary's details changed for Mr Dominic Tan on 2009-12-03
dot icon07/10/2009
Termination of appointment of David Stanton as a director
dot icon06/08/2009
Secretary's change of particulars / james greenfield / 31/07/2009
dot icon24/07/2009
Director appointed andrew schmidt
dot icon24/07/2009
Director appointed samuel andrew newman
dot icon03/06/2009
Appointment terminated director lawrence resnick
dot icon26/05/2009
Appointment terminated director peter stonor
dot icon20/05/2009
Return made up to 30/04/09; full list of members
dot icon20/05/2009
Director's change of particulars / lawrence resnick / 04/11/2008
dot icon19/04/2009
Secretary's change of particulars / dominic tan / 13/04/2009
dot icon15/01/2009
Secretary's change of particulars / james greenfield / 02/01/2009
dot icon15/12/2008
Registered office changed on 16/12/2008 from level 30 citypoint 1 ropemake street bishopsgate london EC2Y 9HD
dot icon09/12/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon09/12/2008
Secretary appointed james greenfield
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raoufi, Reza
Director
31/12/2012 - 14/01/2014
1
OVALSEC LIMITED
Corporate Secretary
06/12/2011 - 02/06/2015
39
Stanton, David Mark
Director
03/11/2008 - 01/10/2009
31
Stonor, Peter Alexander
Director
03/11/2008 - 30/03/2009
2
Crowley, Daniel Joseph
Director
13/01/2016 - Present
8

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 DEVILS LTD

TANK DEVILS LTD is an(a) Dissolved company incorporated on 03/11/2008 with the registered office located at C/O RSM RESTRUCTURING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AF. There are currently 4 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 DEVILS LTD?

toggle

TANK DEVILS LTD is currently Dissolved. It was registered on 03/11/2008 and dissolved on 26/09/2017.

Where is TANK DEVILS LTD located?

toggle

TANK DEVILS LTD is registered at C/O RSM RESTRUCTURING ADVISORY LLP, St Philips Point, Temple Row, Birmingham B2 5AF.

What does TANK DEVILS LTD do?

toggle

TANK DEVILS LTD operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for TANK DEVILS LTD?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved following liquidation.