TANGENT BUSINESS SOLUTIONS LIMITED
Overview
| Company Name | TANGENT BUSINESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05834167 |
| 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 TANGENT BUSINESS SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TANGENT BUSINESS SOLUTIONS LIMITED located?
| Registered Office Address | Capitol House Bond Court LS1 5EZ Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TANGENT BUSINESS SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for TANGENT BUSINESS SOLUTIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TANGENT BUSINESS SOLUTIONS LIMITED?
| 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ajay Kumar Handa as a director on Dec 16, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * C/O C/O Derwent Management Services Ltd Derwent House Eco Park Road Ludlow Shropshire SY8 1FF United Kingdom* on Mar 03, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Kimberlee as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Abbott as a director | 2 pages | TM01 | ||||||||||
Appointment of Ian Leslie Rendle as a director | 3 pages | AP01 | ||||||||||
Appointment of Ajay Kumar Handa as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to May 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Derwent Management Services Ltd Clarkes Meadow, Bromyard Road Tenbury Wells Business Park Tenbury Wells Worcestershire WR15 8FA* on Mar 27, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * the Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0ND* on Jul 14, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Nelson Abbott as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TANGENT BUSINESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DARBY, Keith John | Director | Bond Court LS1 5EZ Leeds Capitol House | England | British | 52936850003 | |||||
| RENDLE, Ian Leslie | Director | Bond Court LS1 5EZ Leeds Capitol House West Yorkshire United Kingdom | United Kingdom | British | 169369660001 | |||||
| KIMBERLEE, Nicholas Ian | Secretary | c/o C/O Derwent Management Services Ltd Eco Park Road SY8 1FF Ludlow Derwent House Shropshire United Kingdom | 161545610001 | |||||||
| NOBLE, Kenneth Lee Michael | Secretary | 27 Lincoln Croft WS14 0ND Shenstone The Old Bank Chambers Staffordshire | British | 86641740001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| ABBOTT, Andrew Nelson | Director | c/o C/O Derwent Management Services Ltd Eco Park Road SY8 1FF Ludlow Derwent House Shropshire United Kingdom | United Kingdom | British | 137609290001 | |||||
| HANDA, Ajay Kumar | Director | Bond Court LS1 5EZ Leeds Capitol House West Yorkshire United Kingdom | United Kingdom | British | 169369510001 | |||||
| SMITH, Andrew | Director | 31 Saracen Drive CV7 7UA Balsall Common West Midlands | England | British | 113629180001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
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