General information

Name:

Tanujay Limited

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 04804060

Incorporation date: 2003-06-19

Dissolution date: 2019-08-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tanujay came into being in 2003 as a company enlisted under no 04804060, located at LE1 7GS Leicester at 38 De Montfort Street. This firm's last known status was dissolved. Tanujay had been in this business field for sixteen years.

The limited company had 1 director: Alkesh G., who was selected to lead the company in June 2003.

Executives who controlled the firm include: Alkesh G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Kanji G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alkesh G.

Role: Director

Appointed: 19 June 2003

Latest update: 3 June 2023

Alkesh G.

Role: Secretary

Appointed: 19 June 2003

Latest update: 3 June 2023

People with significant control

Alkesh G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kanji G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 03 July 2018
Confirmation statement last made up date 19 June 2017
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 September 2014
Annual Accounts 17 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 October 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 7 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

475 London Road

Post code:

TW7 4BY

City / Town:

Isleworth

HQ address,
2014

Address:

475 London Road

Post code:

TW7 4BY

City / Town:

Isleworth

HQ address,
2015

Address:

475 London Road

Post code:

TW7 4BY

City / Town:

Isleworth

HQ address,
2016

Address:

475 London Road

Post code:

TW7 4BY

City / Town:

Isleworth

Search other companies

Services (by SIC Code)

  • 47110 :
  • 53100 : Postal activities under universal service obligation
16
Company Age

Closest Companies - by postcode