TANAMI EDWIN
Overview
| Company Name | TANAMI EDWIN |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04396784 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TANAMI EDWIN?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TANAMI EDWIN located?
| Registered Office Address | Anglian House, Ambury Road Huntingdon PE29 3NZ Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for TANAMI EDWIN?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Jonathan David Forster as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Heidi Jan Wilson as a director on Feb 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Edwin Pickup as a director on Feb 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Philip Le Maistre as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Gary Edwin Pickup as a director on Aug 31, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Heidi Jan Wilson as a director on Aug 31, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Davinia Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mark Stephen Anderson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ronald James Stevenson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Claire Tytherleigh Russell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Who are the officers of TANAMI EDWIN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||
| RUSSELL, Claire Tytherleigh | Director | Anglian House, Ambury Road Huntingdon PE29 3NZ Cambridgeshire | England | British | 105433380001 | |||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||
| BELL, Paula | Director | 42 Gretton Close St Botolphs Grange PE2 7WD Orton Longueville Peterborough | British | 72079640001 | ||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||
| LE MAISTRE, Jeremy Philip | Director | 7 Bond Street St Helier JE4 8PH Jersey Channel Islands | British | 97514120001 | ||||||
| MOSS, Keith Edward | Director | Ferncroft La Route De St. Aubin, St. Helier JE2 3SE Jersey Channel Islands | British | 73334840001 | ||||||
| PICKUP, Gary Edwin | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | Channel Islands | British | 162859940001 | |||||
| RICHARDS, Richard Michael | Director | 25 Gresham Street EC2V 7HN London | British | 77766960003 | ||||||
| SMITH, Davinia Elaine | Director | Spring Villa La Route Des Camps JE3 8EJ St Brelade 4 Jersey | Jersey | British | 132359470001 | |||||
| STEVENSON, Ronald James | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 101660920001 | |||||
| WILSON, Heidi Jan | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | Channel Islands | British | 162859720001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0