About

Registered Number: 03922041
Date of Incorporation: 09/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 8 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Established in 2000, Tangent Ltd have registered office in Milton Keynes, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Joanne Lesley 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Paul Anthony 10 February 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
LIQ13 - N/A 05 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2017
AD01 - Change of registered office address 07 September 2017
RESOLUTIONS - N/A 31 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2017
LIQ01 - N/A 31 August 2017
AA - Annual Accounts 09 August 2017
MR04 - N/A 26 July 2017
MR05 - N/A 23 July 2017
AA01 - Change of accounting reference date 19 June 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 12 February 2015
MR01 - N/A 11 September 2014
AA - Annual Accounts 03 September 2014
AP03 - Appointment of secretary 11 February 2014
AR01 - Annual Return 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
MR04 - N/A 27 January 2014
MR04 - N/A 27 January 2014
MR04 - N/A 27 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
363a - Annual Return 14 February 2007
MISC - Miscellaneous document 01 November 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 28 October 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
225 - Change of Accounting Reference Date 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
123 - Notice of increase in nominal capital 10 March 2000
CERTNM - Change of name certificate 14 February 2000
NEWINC - New incorporation documents 09 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2014 Fully Satisfied

N/A

Legal mortgage 19 March 2008 Fully Satisfied

N/A

Legal mortgage 02 January 2008 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Legal mortgage 04 April 2005 Fully Satisfied

N/A

Legal mortgage 04 April 2005 Fully Satisfied

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

Legal mortgage 31 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.