Company NameTanuki 8 Limited
Company StatusDissolved
Company Number05468379
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Cox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU
Secretary NameMs Emer McCourt
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU

Location

Registered Address27 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,880
Current Liabilities£64,984

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Termination of appointment of Emer Mccourt as a secretary on 1 December 2011 (1 page)
9 February 2012Termination of appointment of Emer Mccourt as a secretary (1 page)
8 February 2012Termination of appointment of Emer Mccourt as a secretary on 1 December 2011 (1 page)
8 February 2012Termination of appointment of Emer Mccourt as a secretary (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
7 October 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 1
(4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Registered office address changed from 391 Benton Road Newcastle upon Tyne NE7 7EE on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 391 Benton Road Newcastle upon Tyne NE7 7EE on 30 March 2010 (1 page)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Return made up to 31/05/08; full list of members (3 pages)
25 March 2009Return made up to 31/05/08; full list of members (3 pages)
7 February 2009Registered office changed on 07/02/2009 from 41 great portland street london W1W 7LA united kingdom (1 page)
7 February 2009Registered office changed on 07/02/2009 from 41 great portland street london W1W 7LA united kingdom (1 page)
6 June 2008Registered office changed on 06/06/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
6 June 2008Registered office changed on 06/06/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Return made up to 31/05/07; full list of members (2 pages)
20 February 2008Return made up to 31/05/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Registered office changed on 02/02/06 from: 89 chiswick high road london W4 2EF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 89 chiswick high road london W4 2EF (1 page)
1 June 2005Incorporation (30 pages)
1 June 2005Incorporation (30 pages)