About

Registered Number: 04166652
Date of Incorporation: 23/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: 89 Selby Road, West Bridgford, Nottingham, NG2 7BB

 

Established in 2001, David Tantum Commercial Management Services Ltd has its registered office in Nottingham, it has a status of "Dissolved". The companies directors are listed as Tantum, David Ian, Hunt, Yvonne in the Companies House registry. We do not know the number of employees at David Tantum Commercial Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANTUM, David Ian 25 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Yvonne 01 March 2002 25 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 20 December 2010
AA - Annual Accounts 17 November 2010
SH01 - Return of Allotment of shares 11 October 2010
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
AP01 - Appointment of director 22 June 2010
AD01 - Change of registered office address 22 June 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 23 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 20 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
363s - Annual Return 01 March 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
123 - Notice of increase in nominal capital 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.