About

Registered Number: 04021630
Date of Incorporation: 26/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 10 months ago)
Registered Address: The P I Partnership, Bath, Brewery, Toll Bridge Road, Bath, BA1 7DE

 

Having been setup in 2000, Tangerine Designs Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The business has one director listed as Swift, Eleanor June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWIFT, Eleanor June 26 June 2000 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 05 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 20 July 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 24 February 2010
AA01 - Change of accounting reference date 02 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.