About

Registered Number: 03821515
Date of Incorporation: 06/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (9 years and 5 months ago)
Registered Address: 1st Floor 135 Notting Hill Gate, London, W11 3LB

 

Founded in 1999, The London Tanning Company Ltd are based in London, it has a status of "Dissolved". We don't know the number of employees at the business. Garlick, Paul David is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARLICK, Paul David 06 August 1999 29 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
AR01 - Annual Return 06 January 2012
SOAS(A) - Striking-off action suspended (Section 652A) 02 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2011
DS01 - Striking off application by a company 08 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 07 January 2011
TM02 - Termination of appointment of secretary 14 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 30 January 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
225 - Change of Accounting Reference Date 23 September 2005
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 17 January 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 10 December 2002
CERTNM - Change of name certificate 12 November 2002
363s - Annual Return 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
363s - Annual Return 07 August 2001
225 - Change of Accounting Reference Date 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.