TANTALUM CORPORATION LIMITED
Overview
| Company Name | TANTALUM CORPORATION LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08933906 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TANTALUM CORPORATION LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is TANTALUM CORPORATION LIMITED located?
| Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANTALUM CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TANTALUM FOUNDERS LIMITED | Mar 11, 2014 | Mar 11, 2014 |
What are the latest accounts for TANTALUM CORPORATION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for TANTALUM CORPORATION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 11, 2020 |
| Next Confirmation Statement Due | Mar 25, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2019 |
| Overdue | Yes |
What are the latest filings for TANTALUM CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2025 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2024 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2023 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2022 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2021 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2020 | 36 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from 2Fa 2 Finsbury Avenue London London EC2M 2PP England to 2nd Floor 110 Cannon Street London EC4N 6EU on Jun 20, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 16 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kyujin Cho as a director on May 02, 2019 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2018
| 7 pages | SH01 | ||||||||||
Termination of appointment of Ronald Black as a director on Apr 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Ashley Drew as a director on Apr 02, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2019 with updates | 15 pages | CS01 | ||||||||||
Cessation of Stv Gp Limited as a person with significant control on Jun 20, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Disruptive Capital Investments Ii Limited as a person with significant control on Jun 20, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Kyujin Cho as a director on Mar 08, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Lee as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bengt Erik Ramberg as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Midgley as a director on Mar 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Hansen as a director on Mar 04, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Steve Lee on Jan 31, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of TANTALUM CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOLLEY, Hugh Seymour | Secretary | 110 Cannon Street EC4N 6EU London 2nd Floor | 191507510001 | |||||||||||||||
| JOPP, Lincoln Peter Munro | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United Kingdom | British | 187059260006 | |||||||||||||
| DISRUPTIVE DATA CORPORATION S A | Director | 1983 Evolene Residences Les Sapins Bleus 36 Valais Switzerland |
| 249344190001 | ||||||||||||||
| BELKIN, Jeffrey Philip | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | United Kingdom | British | 79906460001 | |||||||||||||
| BLACK, Ronald | Director | 44089 Vermilion 7909 Risden Road Ohio United States | United States | American | 252458330001 | |||||||||||||
| BULLIVANT, Peter Turville | Director | Stockley Park UB11 1BD Uxbridge 1 Furzeground Way Middlesex England | United Kingdom | British | 74635110001 | |||||||||||||
| CHO, Kyujin | Director | 2 Finsbury Avenue EC2M 2PP London 2fa London England | South Korea | South Korean | 256144760001 | |||||||||||||
| DAVIES, Stuart Robert, Mr. | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | United Kingdom | British | 102224810001 | |||||||||||||
| DE BOUCAUD, Cedriane Marie | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | England | French | 154824140001 | |||||||||||||
| DREW, Ian Ashley | Director | 2 Finsbury Avenue EC2M 2PP London 2fa London England | United Kingdom | British | 228760560001 | |||||||||||||
| HANSEN, Michael | Director | 2 Finsbury Avenue EC2M 2PP London 2fa London England | Sweden | Swedish | 254539480001 | |||||||||||||
| HOEVENAARS, Arnold | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | Netherlands | Dutch | 191455070001 | |||||||||||||
| LEE, Steve | Director | Youngtong-Ku, Suwon-Si Gyeonggi-Do, 5411-1603, Dochung-Ro 65 South Korea South Korea | South Korea | South Korean | 229674170001 | |||||||||||||
| MIDGLEY, Steve | Director | 2 Finsbury Avenue EC2M 2PP London 2fa London England | Luxemburg | South African | 213099350001 | |||||||||||||
| RAMBERG, Bengt Erik | Director | 2 Finsbury Avenue EC2M 2PP London 2fa London England | Sweden | Swedish | 253926710001 | |||||||||||||
| TOHUMCU, Ozgur | Director | Stockley Park UB11 1BD Uxbridge 1 Furzeground Way Middlesex England | England | British | 227766720001 | |||||||||||||
| TRUELL, Edmund | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | United Kingdom | British | 185840250001 | |||||||||||||
| WIGLEY, Robert | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | Uk | Uk | 192159140001 | |||||||||||||
| WOLLEY, Hugh | Director | Cowley Business Park UB8 2AD Uxbridge Otter House Middlesex England | United Kingdom | British | 23876550001 | |||||||||||||
| CHINSTRAP GP LIMITED | Director | La Charroterie GY1 1EJ St Peter Port Mill Court Guernsey Guernsey |
| 228669240001 | ||||||||||||||
| ICE FLOE LIMITED | Director | La Charroterie GY1 1EJ St Peter Port Mill Court Guernsey Guernsey |
| 228671760001 |
Who are the persons with significant control of TANTALUM CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Disruptive Capital Investments Ii Limited | Jun 20, 2018 | Mill Court La Charroterie GY1 3GG St Peter Port Ground Floor, Western Suite Guernsey Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stv Gp Limited | Apr 06, 2016 | Laurence Pountney Hill EC4R 0EH London Vestry House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TANTALUM CORPORATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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