Company NameTaskshire Limited
Company StatusDissolved
Company Number03036309
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiancarlo Arnaboldi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityItalian
StatusClosed
Appointed27 March 1995(4 days after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2001)
RoleAttorney At Law
Correspondence AddressMuellner Hauptstrasse 2
Salzburg
Foreign
Austria
Director NameL G Directors Limited (Corporation)
StatusClosed
Appointed27 March 1995(4 days after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 1995(4 days after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
21 April 1999Return made up to 22/03/99; full list of members (29 pages)
31 January 1999Full accounts made up to 31 December 1997 (7 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
7 April 1997Return made up to 22/03/97; no change of members (21 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 May 1996Return made up to 22/03/96; full list of members (19 pages)
21 February 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 July 1995Accounting reference date shortened from 27/03 to 31/12 (1 page)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Accounts for a dormant company made up to 27 March 1995 (1 page)
4 July 1995Accounting reference date shortened from 31/12 to 27/03 (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (10 pages)
4 May 1995New director appointed (2 pages)
1 May 1995Accounting reference date notified as 31/12 (1 page)
1 May 1995Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1995Registered office changed on 30/03/95 from: 120 east road london N1 6AA (1 page)
22 March 1995Incorporation (28 pages)