Company Information for TANTALUM CORPORATION ACQUISITIONS LTD
2FA, 2 FINSBURY AVENUE, LONDON, LONDON, EC2M 2PP,
|
Company Registration Number
08851227
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TANTALUM CORPORATION ACQUISITIONS LTD | |
Legal Registered Office | |
2FA 2 FINSBURY AVENUE LONDON LONDON EC2M 2PP Other companies in UB8 | |
Company Number | 08851227 | |
---|---|---|
Company ID Number | 08851227 | |
Date formed | 2014-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 16:18:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH SEYMOUR WOLLEY |
||
HUGH SEYMOUR WOLLEY |
||
PETER TURVILLE BULLIVANT |
||
IAN ASHLEY DREW |
||
OZGUR TOHUMCU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CEDRIANE MARIE DE BOUCAUD |
Director | ||
EDMUND GEORGE IMJIN FOSBROKE TRUELL |
Director | ||
JEFFREY BELKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANTALUM CORPORATION LIMITED | Director | 2017-11-22 | CURRENT | 2014-03-11 | Liquidation | |
TANTALUM INNOVATIONS LIMITED | Director | 2017-10-23 | CURRENT | 1997-06-06 | Liquidation | |
PAY.CAR LIMITED | Director | 2017-10-23 | CURRENT | 2014-04-02 | Liquidation | |
TRACKER NETWORK (UK) LIMITED | Director | 2017-10-23 | CURRENT | 1991-07-26 | Active | |
FOUNDRIES.IO LIMITED | Director | 2017-10-23 | CURRENT | 2017-08-04 | Active | |
TANTALUM INNOVATIONS LIMITED | Director | 2017-04-05 | CURRENT | 1997-06-06 | Liquidation | |
PAY.CAR LIMITED | Director | 2017-04-05 | CURRENT | 2014-04-02 | Liquidation | |
TANTALUM CORPORATION LIMITED | Director | 2017-02-01 | CURRENT | 2014-03-11 | Liquidation | |
GYNAECOLOGY CANCER RESEARCH FUND | Director | 2016-09-29 | CURRENT | 2002-02-08 | Active | |
TANTALUM INNOVATIONS LIMITED | Director | 2017-03-27 | CURRENT | 1997-06-06 | Liquidation | |
PAY.CAR LIMITED | Director | 2017-03-27 | CURRENT | 2014-04-02 | Liquidation | |
TRACKER NETWORK (UK) LIMITED | Director | 2017-03-27 | CURRENT | 1991-07-26 | Active | |
TANTALUM CORPORATION LIMITED | Director | 2017-03-27 | CURRENT | 2014-03-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY DREW | |
AP02 | Appointment of Stv Nominee Limited as director on 2019-03-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENGT ERIK RAMBERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD England | |
AP01 | DIRECTOR APPOINTED MR BENGT ERIK RAMBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OZGUR TOHUMCU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TURVILLE BULLIVANT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TURVILLE BULLIVANT / 25/10/2017 | |
AP01 | DIRECTOR APPOINTED MR PETER TURVILLE BULLIVANT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TURVILLE BULLIVANT / 25/10/2017 | |
AP01 | DIRECTOR APPOINTED MR PETER TURVILLE BULLIVANT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Tantalum Corporation Limited as a person with significant control on 2016-04-06 | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 133100 | |
AP01 | DIRECTOR APPOINTED MR IAN ASHLEY DREW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CEDRIANE DE BOUCAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL | |
AP01 | DIRECTOR APPOINTED MR OZGUR TOHUMCU | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 133100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 29/12/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND GEORGE IMJIN FOSBROKE TRUELL / 27/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CEDRIANE DE BOUCAUD / 27/01/2015 | |
AP03 | SECRETARY APPOINTED MR HUGH SEYMOUR WOLLEY | |
AP03 | SECRETARY APPOINTED HUGH SEYMOUR WOLLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 133100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 14/02/2014 | |
RES13 | SECTION 288 PASS VARIOUS RESOLUTIONS/INCREASE SHARE CAPITAL 14/02/2014 | |
AP01 | DIRECTOR APPOINTED MS CEDRIANE DE BOUCAUD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TANTALUM CORPORATION ACQUISITIONS LTD
The top companies supplying to UK government with the same SIC code (29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines) as TANTALUM CORPORATION ACQUISITIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |