Company NameTaikens Enterprises Limited
Company StatusDissolved
Company Number03038119
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameFemi Abi Benson
Date of BirthApril 1954 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleImporter/Exporter
Correspondence Address85 Penrose House
Penrose Grove
London
Se17
Director NameOlatunji Sobodu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleImporter/Exporter
Correspondence Address30 Grove Hill Road
London
SE5 8DG
Secretary NameFemi Abi Benson
NationalityNigerian
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleImporter/Exporter
Correspondence Address85 Penrose House
Penrose Grove
London
Se17
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address21-23 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
17 May 2000Return made up to 31/03/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Full accounts made up to 31 March 1998 (10 pages)
23 July 1999Return made up to 27/03/98; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1997 (10 pages)
24 June 1997Full accounts made up to 31 March 1996 (11 pages)
24 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Registered office changed on 07/11/96 from: wickham house 10 cleveland way london E1 4TR (1 page)
17 May 1995Registered office changed on 17/05/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Incorporation (24 pages)