Warning: file_put_contents(c/6b07214926ad442bd424099398b18405.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tanning Point 2 Ltd, N4 1DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TANNING POINT 2 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tanning Point 2 Ltd. The company was founded 8 years ago and was given the registration number 10155309. The firm's registered office is in HARINGEY. You can find them at 345 Green Lanes, , Haringey, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TANNING POINT 2 LTD
Company Number:10155309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:345 Green Lanes, Haringey, London, United Kingdom, N4 1DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Oswalds Mead, Lindisfarne Way, London, England, E9 5PZ

Director25 September 2023Active
14 Oswalds Mead, Lindisfarne Way, London, United Kingdom, E9 5PZ

Director29 April 2016Active
14 Oswalds Mead, Lindisfarne Way, London, England, E9 5PZ

Director25 January 2022Active
141, Thorold Road, Ilford, United Kingdom, IG1 4EZ

Director29 April 2016Active

People with Significant Control

Ms Menekse Ece Ademoglu
Notified on:25 September 2023
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:14 Oswalds Mead, Lindisfarne Way, London, England, E9 5PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Kara
Notified on:25 January 2022
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:14 Oswalds Mead, Lindisfarne Way, London, England, E9 5PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Ece Menekse Ademoglu
Notified on:29 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:345, Green Lanes, Haringey, United Kingdom, N4 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-02-04Gazette

Gazette filings brought up to date.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.