Company NameTalkace Limited
DirectorCyril Metzger
Company StatusDissolved
Company Number02906095
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCyril Metzger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleFilm Editor
Correspondence Address5 Cyntra Place Mare Street 201
Hackney
London
E8 7NG
Secretary NameDominic Casper James Wilcox
NationalityBritish
StatusCurrent
Appointed16 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address127 Chamberlayne Road
London
NW10 3NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£654
Current Liabilities£25,476

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Statement of affairs (9 pages)
10 October 2002Appointment of a voluntary liquidator (1 page)
10 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2002Registered office changed on 01/10/02 from: 27 mortimer street london W1T 3BL (1 page)
20 September 2002Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Return made up to 08/03/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Particulars of mortgage/charge (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 April 1999Return made up to 08/03/99; no change of members (4 pages)
9 October 1998Return made up to 08/03/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 08/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 June 1996Return made up to 08/03/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1995Return made up to 08/03/95; full list of members (6 pages)