Company NameTAIT & Hemmings Limited
Company StatusDissolved
Company Number03026315
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMiss Abimbola Tinuola Ajidahun
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleTrainee
Correspondence Address14 Grange Gardens
Southgate
London
N14 6QP
Director NameMr Thomas Hayter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Gardens
London
N14 6QP
Secretary NameMiss Abimbola Tinuola Ajidahun
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleTrainee
Correspondence Address14 Grange Gardens
Southgate
London
N14 6QP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressC/O Ross Kit & Co
Third Floor Mattey House
128-136 High Street Edgeware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
22 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
23 February 1999Return made up to 24/02/99; full list of members (6 pages)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
9 March 1998Return made up to 24/02/98; full list of members (6 pages)
26 March 1997Return made up to 24/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
26 November 1996Registered office changed on 26/11/96 from: first floor eve's house adams mews truro road wood green london N22 2JA (1 page)
4 October 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1995Accounting reference date notified as 31/07 (1 page)