About

Registered Number: 07926482
Date of Incorporation: 27/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2020 (4 years and 2 months ago)
Registered Address: Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Based in Brighton, Tacks Consultancy Ltd was founded on 27 January 2012, it's status is listed as "Dissolved". The companies directors are listed as Kinder, Kitty, Kinder, Cameron Steven, Kinder, Sebastian Louie, Kinder, Tabatha in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDER, Kitty 27 January 2012 - 1
KINDER, Cameron Steven 27 January 2012 15 February 2019 1
KINDER, Sebastian Louie 27 January 2012 15 February 2019 1
KINDER, Tabatha 27 January 2012 15 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2020
LIQ13 - N/A 28 November 2019
AD01 - Change of registered office address 22 March 2019
RESOLUTIONS - N/A 21 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2019
LIQ01 - N/A 21 March 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 31 January 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 29 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
SH01 - Return of Allotment of shares 14 February 2012
NEWINC - New incorporation documents 27 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.