About

Registered Number: 03821515
Date of Incorporation: 06/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 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's status in the Companies House registry is set to "Dissolved". 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.