This company is commonly known as Tangent Labs Ltd. The company was founded 20 years ago and was given the registration number 04936065. The firm's registered office is in LONDON. You can find them at 21 South Street, , London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | TANGENT LABS LTD |
---|---|---|
Company Number | : | 04936065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 South Street, London, England, W1K 2XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, South Street, London, England, W1K 2XB | Secretary | 26 October 2020 | Active |
28 Roderick Road, London, NW3 2NL | Director | 10 July 2006 | Active |
Threeways House, 40-44 Clipstone Street, London, England, W1W 5DW | Secretary | 28 February 2010 | Active |
60 Durand Gardens, London, SW9 0PP | Secretary | 17 October 2003 | Active |
35 Allerton Road, London, N16 5UF | Secretary | 10 July 2006 | Active |
Threeways House, 40-44 Clipstone Street, London, W1W 5DW | Secretary | 31 October 2016 | Active |
1, Onslow Street, London, England, EC1N 8AS | Director | 01 April 2017 | Active |
60 Durand Gardens, London, SW9 0PP | Director | 17 October 2003 | Active |
40 Candlemakers, 112 York Road, London, SW11 3RS | Director | 17 October 2003 | Active |
16 Rumbold Road, London, SW6 2JA | Director | 10 July 2006 | Active |
1, Onslow Street, London, England, EC1N 8AS | Director | 31 October 2016 | Active |
1, Onslow Street, London, England, EC1N 8AS | Director | 01 March 2019 | Active |
35 Allerton Road, London, N16 5UF | Director | 10 July 2006 | Active |
224a King Street, Hammersmith, London, W6 0RA | Director | 21 February 2005 | Active |
Flat 6, 106 Oxford Gardens, London, W10 6NG | Director | 21 February 2005 | Active |
Mr Michael Philip Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, South Street, London, England, W1K 2XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-10 | Dissolution | Dissolution application strike off company. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Resolution | Resolution. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person secretary company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type small. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.