Company NameTango Car Leasing Ltd
Company StatusDissolved
Company Number12036412
CategoryPrivate Limited Company
Incorporation Date6 June 2019(4 years, 10 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew John Shaw
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Martin Arthur Morgan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Look Loans Unit 27 Priory Tec Park
Saxon Way
Hessle
East Riding Of Yorkshire
HU13 9PB
Director NameMr James Tinsdale
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grove Street
Castleford
WF10 1AR

Location

Registered Address72 Otley Road Otley Road
Guiseley
Leeds
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 July 2021Notification of Andrew John Shaw as a person with significant control on 12 July 2021 (2 pages)
21 July 2021Notification of Martin Arthur Morgan as a person with significant control on 12 July 2021 (2 pages)
21 July 2021Withdrawal of a person with significant control statement on 21 July 2021 (2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
16 July 2021Termination of appointment of James Tinsdale as a director on 15 June 2021 (1 page)
5 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 August 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 72 Otley Road Otley Road Guiseley Leeds LS20 8BH on 11 August 2020 (1 page)
11 August 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 June 2019Incorporation
Statement of capital on 2019-06-06
  • GBP 100
(28 pages)