Company NameTaxiads Limited
Company StatusDissolved
Company Number03022072
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)
Previous NameLawgra (No.283) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 28 July 1998)
RoleChartered Accountant
Correspondence Address67 Buttesland Street
London
N1 6BY
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusClosed
Appointed31 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 28 July 1998)
RoleChartered Accountant
Correspondence Address67 Buttesland Street
London
N1 6BY
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr Peter Douglas Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Briary Wood Lane
Welwyn
Hertfordshire
AL6 0TF
Director NamePeter Morrison Nevill Jennings
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address1c Brompton Place
London
SW3 1QE
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressCumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 1998Return made up to 15/02/98; no change of members (4 pages)
23 February 1998Application for striking-off (1 page)
8 July 1997Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 1QA (1 page)
6 March 1997Return made up to 15/02/97; no change of members (4 pages)
20 December 1996Secretary resigned (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 December 1996Director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 190 strand london WC2R 1JN (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Return made up to 15/02/96; full list of members (5 pages)
7 March 1996Director resigned (2 pages)
24 April 1995Director resigned;new director appointed (6 pages)
24 April 1995New director appointed (6 pages)
13 April 1995Accounting reference date notified as 31/03 (1 page)
13 April 1995Memorandum and Articles of Association (28 pages)
5 April 1995Company name changed lawgra (no.283) LIMITED\certificate issued on 06/04/95 (4 pages)