About

Registered Number: 02537099
Date of Incorporation: 05/09/1990 (33 years and 8 months ago)
Company Status: Liquidation
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Tank 2010 Ltd was founded on 05 September 1990 and has its registered office in London, it has a status of "Liquidation". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Lorene Margo 03 December 1990 26 July 1996 1
COLE, Malcolm Frank 03 December 1990 17 April 2003 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2015
4.68 - Liquidator's statement of receipts and payments 20 May 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2013
LIQ MISC OC - N/A 20 May 2013
4.40 - N/A 20 May 2013
CERTNM - Change of name certificate 18 January 2013
CONNOT - N/A 18 January 2013
2.34B - N/A 28 September 2012
4.68 - Liquidator's statement of receipts and payments 25 September 2012
AD01 - Change of registered office address 17 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2012
2.34B - N/A 16 July 2012
LIQ MISC - N/A 16 July 2012
AD01 - Change of registered office address 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2012
LIQ MISC OC - N/A 25 January 2012
2.24B - N/A 30 August 2011
2.34B - N/A 30 August 2011
2.24B - N/A 12 April 2011
1.4 - Notice of completion of voluntary arrangement 07 February 2011
2.23B - N/A 24 November 2010
2.17B - N/A 10 November 2010
2.17B - N/A 05 November 2010
AD01 - Change of registered office address 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
2.12B - N/A 16 September 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
1.1 - Report of meeting approving voluntary arrangement 28 April 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 17 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 29 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 25 September 2007
225 - Change of Accounting Reference Date 26 April 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 17 November 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 September 2004
MISC - Miscellaneous document 01 June 2004
AUD - Auditor's letter of resignation 01 June 2004
AA - Annual Accounts 19 April 2004
386 - Notice of passing of resolution removing an auditor 17 November 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
AUD - Auditor's letter of resignation 26 April 2003
225 - Change of Accounting Reference Date 25 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 14 February 2003
AA - Annual Accounts 26 September 2002
363a - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363a - Annual Return 12 September 2001
AA - Annual Accounts 13 July 2001
AA - Annual Accounts 27 November 2000
363a - Annual Return 11 September 2000
AA - Annual Accounts 10 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
363a - Annual Return 16 September 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
363a - Annual Return 23 September 1998
353a - Register of members in non-legible form 23 September 1998
353a - Register of members in non-legible form 24 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 October 1997
AUD - Auditor's letter of resignation 28 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 04 June 1996
AUD - Auditor's letter of resignation 12 April 1996
288 - N/A 29 February 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 01 November 1995
363s - Annual Return 28 October 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1991
RESOLUTIONS - N/A 10 January 1991
288 - N/A 07 January 1991
288 - N/A 07 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
CERTNM - Change of name certificate 13 December 1990
CERTNM - Change of name certificate 13 December 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2010 Outstanding

N/A

Debenture 11 December 2008 Fully Satisfied

N/A

Legal assignment 08 January 2007 Fully Satisfied

N/A

Floating charge (all assets) 12 December 2006 Fully Satisfied

N/A

Debenture 28 November 2006 Fully Satisfied

N/A

Debenture 23 February 2005 Fully Satisfied

N/A

Fixed and floating charge 17 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.