Company NameTalk Designs Limited
Company StatusDissolved
Company Number03004394
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameOla Kamareddine
NationalityBritish
StatusClosed
Appointed15 March 2000(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 02 December 2008)
RoleSecretary
Correspondence Address50 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NameJamal Bayad
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 02 December 2008)
RoleManager
Correspondence Address5 Portsea Hall
Portsea Place
London
W2 2BW
Director NameMachhour-Raouf Eid
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1997)
RoleProduction Manager
Country of ResidenceDubai
Correspondence Address192 Turnpike Link
Park Hill Rise
Croydon
Surrey
CR0 5NZ
Secretary NameMr Keith Michael Andrews
NationalityBritish
StatusResigned
Appointed03 February 1995(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 1995)
RoleCompany Director
Correspondence Address23 Hawthorn Road
Sutton
Surrey
SM1 4PF
Secretary NameMr Adib Mamdouh Eid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleBusinessman
Correspondence Address76 Chichester Road
Croydon
Surrey
CR0 5NB
Secretary NameMr Adib Mamdouh Eid
NationalityBritish
StatusResigned
Appointed01 April 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleBusinessman
Correspondence Address76 Chichester Road
Croydon
Surrey
CR0 5NB
Director NameElmajzoub Khodr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed01 June 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleComputer Pagemaker
Correspondence Address130 Chertsey Court
Clifford Avenue
Mortlake
Surrey
SW14 7BY
Secretary NameOla Kamareddine
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleManager
Correspondence Address50 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NameOla Kamardden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2000)
RoleSecretary
Correspondence Address50 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Secretary NameJamal Bayod
NationalityBritish
StatusResigned
Appointed02 January 1999(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2000)
RoleChef
Correspondence Address50 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Heath Road
Twickenham
TW1 4AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2006Registered office changed on 03/04/06 from: 34 worple road isleworth middlesex TW7 7AP (1 page)
3 April 2006Restoration by order of the court (4 pages)
11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
17 May 2000New director appointed (2 pages)
18 April 2000Return made up to 22/12/99; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (2 pages)
24 March 2000Director resigned (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 March 1998Full accounts made up to 31 December 1996 (9 pages)
12 February 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/97
(4 pages)
29 April 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Secretary resigned (2 pages)
1 August 1996New secretary appointed (1 page)
16 February 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
22 December 1994Incorporation (15 pages)