About

Registered Number: 04623922
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2019 (4 years and 6 months ago)
Registered Address: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Based in Buckhurst Hill, Tan One Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Akpinar, Ramazan, Marwaha, Sanjive, Dabbagh, Mohammed Hadi. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKPINAR, Ramazan 01 January 2016 - 1
DABBAGH, Mohammed Hadi 23 December 2003 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MARWAHA, Sanjive 01 October 2012 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2019
LIQ14 - N/A 17 July 2019
LIQ03 - N/A 16 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2018
AD01 - Change of registered office address 12 February 2018
RESOLUTIONS - N/A 06 February 2018
LIQ02 - N/A 06 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 07 September 2016
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 19 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
DISS16(SOAS) - N/A 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
DISS16(SOAS) - N/A 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 15 July 2014
AA - Annual Accounts 21 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 20 January 2013
TM02 - Termination of appointment of secretary 20 January 2013
AP03 - Appointment of secretary 20 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 16 February 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
AA - Annual Accounts 17 January 2012
DISS16(SOAS) - N/A 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 13 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
DISS40 - Notice of striking-off action discontinued 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
395 - Particulars of a mortgage or charge 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
RESOLUTIONS - N/A 18 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 10 January 2005
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 April 2009 Outstanding

N/A

Rent deposit deed 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.