About

Registered Number: 05642423
Date of Incorporation: 01/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 161 Henhurst Hill, Burton-On-Trent, Staffordshire, DE13 9SX,

 

Andy's Tattoo Studio Ltd was registered on 01 December 2005, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Mckeeman, Edana Susan, Collyer, Andrew Charles are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLYER, Andrew Charles 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCKEEMAN, Edana Susan 01 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 28 March 2017
AA - Annual Accounts 12 March 2017
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 August 2010
AR01 - Annual Return 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 December 2008
353 - Register of members 04 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 07 August 2007
363a - Annual Return 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.