Company NameMED Tan Limited
Company StatusDissolved
Company Number04923344
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)
Previous NameSunny Abodes Limited

Business Activity

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

Directors

Director NameKay Alberta Forrest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address65 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4PB
Secretary NameKay Alberta Forrest
NationalityBritish
StatusClosed
Appointed24 October 2003(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address65 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4PB
Director NameKaren Elizabeth Paige
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address11 Bamlett Brow
Haworth
West Yorkshire
BD22 0TQ
Secretary NameKaren Elizabeth Paige
NationalityBritish
StatusResigned
Appointed26 October 2003(2 weeks, 5 days after company formation)
Appointment Duration4 days (resigned 30 October 2003)
RoleCompany Director
Correspondence Address11 Bamlett Brow
Haworth
West Yorkshire
BD22 0TQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
19 October 2005Director resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: 9 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
18 April 2005Registered office changed on 18/04/05 from: 11 bamlett brow haworth west yorkshire BD22 0TQ (1 page)
16 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Ad 07/10/03--------- £ si 2@1 (2 pages)
6 January 2005Return made up to 07/10/04; full list of members (7 pages)
16 December 2003Company name changed sunny abodes LIMITED\certificate issued on 16/12/03 (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
29 October 2003Director resigned (1 page)