About

Registered Number: 06660110
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: TANGENT TECHNOLOGIES LTD, 46-48a High Street, Burnham, Slough, Bucks, SL1 7JP

 

Having been setup in 2008, Tangent Technologies Ltd are based in Slough, it has a status of "Dissolved". We don't know the number of employees at this organisation. The organisation has 4 directors listed as Duport Director Limited, Faulkner, Paul Michael, Griffith, Karen, Walker, Robert Dixon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 30 July 2008 30 July 2008 1
FAULKNER, Paul Michael 23 September 2008 31 July 2011 1
GRIFFITH, Karen 30 July 2008 15 March 2009 1
WALKER, Robert Dixon 23 September 2008 02 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 20 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 02 April 2012
TM02 - Termination of appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 28 April 2011
RESOLUTIONS - N/A 07 October 2010
MEM/ARTS - N/A 07 October 2010
SH01 - Return of Allotment of shares 07 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 08 February 2010
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.