About

Registered Number: 03761042
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 16 Trees Road, Hughenden Valley, High Wycombe, Buckinghamshire, HP14 4PW

 

Tangram Software Solutions Ltd was setup in 1999. This company has one director listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Nicola Jean 28 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
225 - Change of Accounting Reference Date 03 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.