Company NameTasttl Limited
DirectorPeter John Quinton
Company StatusDissolved
Company Number02486345
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Previous NameThe Annuity Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter John Quinton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(2 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address45 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameMiss Lisa Calvert
NationalityBritish
StatusCurrent
Appointed03 June 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address40 Abinger Mews
Maida Vale
London
W9 3SP
Secretary NameMrs Joan Mary Mitchell
NationalityBritish
StatusResigned
Appointed28 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 28 March 1993)
RoleCompany Director
Correspondence Address38 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Director NameMr Ian Corrick Palmer Fraser
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1993)
RoleGeneral Manager Of Group Investments
Correspondence Address27 7th Avenue
Parktown North
Johannesburg 2193
Foreign
Secretary NameMrs Elspeth Jane Gumb
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stoneleigh Drive
Hoddesdon
Hertfordshire
EN11 9LN
Secretary NameMr Elliot Giles Strachan Gibson
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence Address112 Woodside
Wimbledon
London
SW19 7BA
Director NameMr Peter Quinton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(2 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 March 1993)
RoleFinancial Services
Correspondence AddressFlat 4
9 Campden Hill Gardens
London
W8 7AX

Location

Registered AddressC/O Smith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1997Dissolved (1 page)
8 September 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1996Appointment of a voluntary liquidator (2 pages)
10 July 1996Registered office changed on 10/07/96 from: enterprise house 59/65 upper ground london. SE1 9PQ (1 page)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 28/03/96; no change of members (4 pages)
19 March 1996Secretary's particulars changed (1 page)
17 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 September 1995Director's particulars changed (2 pages)