Company NameTanfastique Ne Limited
Company StatusDissolved
Company Number04435732
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePeter Winn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleTanning Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Finchlay Court
Low Lane Brookfields
Middlesbrough
Cleveland
TS5 8EL
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services
Unit 306 The Innovation Centre
Vienna Court Kirkleatham
Business Park Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth-£4,006
Cash£500
Current Liabilities£14,653

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 10/05/08; full list of members (3 pages)
30 July 2008Return made up to 10/05/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 10/05/07; full list of members (2 pages)
20 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 10/05/06; full list of members (6 pages)
25 May 2006Return made up to 10/05/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
22 August 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
22 August 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Return made up to 10/05/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
31 March 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
31 July 2003Return made up to 10/05/03; full list of members (6 pages)
31 July 2003Return made up to 10/05/03; full list of members (6 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
5 June 2002Registered office changed on 05/06/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Ad 17/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 2002Ad 17/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (15 pages)
10 May 2002Incorporation (15 pages)