About

Registered Number: 04278587
Date of Incorporation: 29/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2016 (7 years and 5 months ago)
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Tanka Creative Ltd was founded on 29 August 2001 and are based in Whetstone, London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Jonathan David 29 August 2001 - 1
CADDY, Corinne 29 August 2001 29 May 2004 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Thomas Anthony 31 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 August 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
AD01 - Change of registered office address 31 March 2014
RESOLUTIONS - N/A 28 March 2014
4.20 - N/A 28 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 21 March 2014
DISS16(SOAS) - N/A 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AD01 - Change of registered office address 02 September 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 April 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AAMD - Amended Accounts 03 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 09 January 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
225 - Change of Accounting Reference Date 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
395 - Particulars of a mortgage or charge 16 January 2002
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.