Company NameTAHA Enterprise (U.K.) Limited
Company StatusDissolved
Company Number02151047
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMoayyed Gilitwala
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed12 March 1992(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleImporter/Exporter
Correspondence Address138 Station Lane
Hornchurch
Essex
RM12 6LU
Director NameMrs Vanida Gilitwala
Date of BirthMay 1969 (Born 55 years ago)
NationalityThai
StatusClosed
Appointed12 March 1992(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleSecretary
Correspondence Address138 Station Lane
Hornchurch
Essex
RM12 6LU
Director NameNajmus Saquib Gillett-Waller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleStudent
Correspondence Address138 Station Lane
Hornchurch
Essex
RM12 6LU
Secretary NameMrs Vanida Gilitwala
NationalityThai
StatusClosed
Appointed12 March 1992(4 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address138 Station Lane
Hornchurch
Essex
RM12 6LU

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,898
Cash£11
Current Liabilities£13,929

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
7 April 2008Application for striking-off (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 April 2007Return made up to 12/03/07; full list of members (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 March 2006Return made up to 12/03/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 March 2005Return made up to 12/03/05; full list of members (8 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 March 2004Return made up to 12/03/04; full list of members (8 pages)
29 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 March 2003Return made up to 12/03/03; full list of members (8 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 March 2002Return made up to 12/03/02; full list of members (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 March 2001Return made up to 12/03/01; full list of members (8 pages)
23 March 2000Accounts made up to 31 December 1999 (9 pages)
23 March 2000Return made up to 12/03/00; full list of members (8 pages)
25 October 1999Accounts made up to 31 December 1998 (9 pages)
19 March 1999Return made up to 12/03/99; no change of members (4 pages)
29 June 1998Accounts made up to 31 December 1997 (9 pages)
20 March 1998Return made up to 12/03/98; full list of members (6 pages)
31 May 1997Accounts made up to 31 December 1996 (9 pages)
14 March 1997Return made up to 12/03/97; no change of members (4 pages)
26 February 1997Registered office changed on 26/02/97 from: riverside house 1-5 como st romford essex RM7 7DL (1 page)
27 March 1996Return made up to 12/03/96; no change of members (4 pages)
5 May 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)