TANAMI EDWIN

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTANAMI EDWIN
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04396784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest filings for TANAMI EDWIN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Jonathan David Forster as a director on Jun 01, 2012

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Mar 18, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2012

    Statement of capital on May 28, 2012

    • Capital: GBP 332
    SH01

    Termination of appointment of Heidi Jan Wilson as a director on Feb 28, 2012

    1 pagesTM01

    Termination of appointment of Gary Edwin Pickup as a director on Feb 28, 2012

    1 pagesTM01

    Termination of appointment of Jeremy Philip Le Maistre as a director on Aug 31, 2011

    1 pagesTM01

    Appointment of Gary Edwin Pickup as a director on Aug 31, 2011

    2 pagesAP01

    Appointment of Heidi Jan Wilson as a director on Aug 31, 2011

    2 pagesAP01

    Annual return made up to Mar 18, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Davinia Smith as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mark Stephen Anderson as a director

    2 pagesAP01

    Annual return made up to Mar 18, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ronald James Stevenson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Claire Tytherleigh Russell on Oct 01, 2009

    2 pagesCH01

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    7 pages363a

    Who are the officers of TANAMI EDWIN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    FORSTER, Jonathan David
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    Anglian House, Ambury Road
    Huntingdon
    PE29 3NZ Cambridgeshire
    Director
    Anglian House, Ambury Road
    Huntingdon
    PE29 3NZ Cambridgeshire
    EnglandBritish105433380001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    BELL, Paula
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    Director
    42 Gretton Close
    St Botolphs Grange
    PE2 7WD Orton Longueville
    Peterborough
    British72079640001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritish66174560001
    LE MAISTRE, Jeremy Philip
    7 Bond Street
    St Helier
    JE4 8PH Jersey
    Channel Islands
    Director
    7 Bond Street
    St Helier
    JE4 8PH Jersey
    Channel Islands
    British97514120001
    MOSS, Keith Edward
    Ferncroft
    La Route De St. Aubin, St. Helier
    JE2 3SE Jersey
    Channel Islands
    Director
    Ferncroft
    La Route De St. Aubin, St. Helier
    JE2 3SE Jersey
    Channel Islands
    British73334840001
    PICKUP, Gary Edwin
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Channel IslandsBritish162859940001
    RICHARDS, Richard Michael
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    British77766960003
    SMITH, Davinia Elaine
    Spring Villa
    La Route Des Camps
    JE3 8EJ St Brelade
    4
    Jersey
    Director
    Spring Villa
    La Route Des Camps
    JE3 8EJ St Brelade
    4
    Jersey
    JerseyBritish132359470001
    STEVENSON, Ronald James
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish101660920001
    WILSON, Heidi Jan
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Channel IslandsBritish162859720001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    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