Company NameInvestments Cheapside Ltd.
Company StatusDissolved
Company Number02950917
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 8 months ago)
Dissolution Date15 September 1998 (25 years, 6 months ago)
Previous NameTao Investment Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMichael John Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(2 days after company formation)
Appointment Duration4 years, 1 month (closed 15 September 1998)
RoleCompliance Officer
Correspondence Address8 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Secretary NameMr Paul Roger Sentance
NationalityBritish
StatusClosed
Appointed17 November 1994(4 months after company formation)
Appointment Duration3 years, 10 months (closed 15 September 1998)
RoleFinancial Director
Correspondence AddressWoodlea 20 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Director NameLaurent Maurice Joly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed25 March 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 1998)
RoleCompany Director
Correspondence Address6 Ranelagh Grove
London
SW1W 8PD
Director NameMr Paul Roger Sentance
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 1998)
RoleCompany Director
Correspondence AddressWoodlea 20 High Hurst Close
Newick
Lewes
East Sussex
BN8 4NJ
Director NameStephanie Corcoran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleSupervisor
Correspondence Address113 Melvin Road
Terenure
Dublin
Irish
Director NameDonna Vavasour
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleSupervisor
Correspondence Address163 Carnlough Road
Cabra
Dublin 7
Irish
Ireland
Director NameWilliam Clinton Harker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 1997)
RoleManaging Director
Correspondence Address88 Hermitage Court
Knighten Street
London
E1 9PW
Director NameTadayoshi Tazaki
Date of BirthJuly 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1996)
RoleManaging Dir Rudolf Wolff Kk
Correspondence Address2b 18 Estage
Europa 43 Place Des Moulins
980900 Monaco
Foreign
Director NameCatherine Donla Twomey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1996)
RoleGeneral Manager/Chartered Acct
Correspondence Address7 Orlagh Court
Scholarstown Road Templeogue
Dublin
Irish
Secretary NameCatherine Donla Twomey
NationalityIrish
StatusResigned
Appointed22 July 1994(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1996)
RoleGeneral Manager/Chartered Acct
Correspondence Address7 Orlagh Court
Scholarstown Road Templeogue
Dublin
Irish
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
15 April 1998Application for striking-off (1 page)
6 November 1997Company name changed tao investment managers LIMITED\certificate issued on 07/11/97 (2 pages)
13 July 1997Return made up to 07/07/97; full list of members (8 pages)
13 July 1997Secretary resigned;director resigned (1 page)
28 June 1997Accounts made up to 31 December 1996 (8 pages)
23 May 1997Registered office changed on 23/05/97 from: c/o rudolf wolff plantation hse 2ND floor, d section 31/35 fenchurch street london EC3M 3DX (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
29 July 1996Ad 10/07/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
29 July 1996Return made up to 07/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/07/96
(8 pages)
8 May 1996Accounts made up to 31 December 1995 (8 pages)
12 July 1995Return made up to 07/07/95; full list of members (8 pages)