Company NameCompanies Limited
Company StatusDissolved
Company Number03358626
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Martin Goodlad
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26f Kensington Court
Kensington
London
W8 5DH
Director NameMr Terence Abrahim Samad
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifden Road
Brentford
Middlesex
TW8 0PB
Director NameMr John Scot Drummond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Magnolia Road
Chiswick
London
W4 3QY
Secretary NameMr John Scot Drummond
NationalityBritish
StatusResigned
Appointed23 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Magnolia Road
Chiswick
London
W4 3QY

Contact

Websitecompanies-limited.co.uk
Email address[email protected]
Telephone0800 0712222
Telephone regionFreephone

Location

Registered AddressTaxback
26 28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Paul Martin Goodlad
50.00%
Ordinary
2 at £1Terrence Samad
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,206
Cash£3,369
Current Liabilities£65,131

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 May 2017Registered office address changed from Taxback 26 28 Hammersmith Grove London W7 7BA United Kingdom to Taxback 26 28 Hammersmith Grove London W6 7BA on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Taxback 1 Lyric Square London London W6 0NB to Taxback 26 28 Hammersmith Grove London W7 7BA on 23 May 2017 (1 page)
23 May 2017Confirmation statement made on 1 July 2016 with updates (5 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Director's details changed for Mr Terence Abrahim Samad on 1 January 2015 (2 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Director's details changed for Mr Terence Abrahim Samad on 1 January 2015 (2 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Registered office address changed from 167 Earls Court Road London SW5 9RF to Taxback 1 Lyric Square London London W6 0NB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 167 Earls Court Road London SW5 9RF to Taxback 1 Lyric Square London London W6 0NB on 5 September 2014 (1 page)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of John Drummond as a secretary (2 pages)
11 March 2010Termination of appointment of John Drummond as a director (2 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
30 April 2009Director's change of particulars / paul goodlad / 01/10/2008 (2 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
15 January 2008New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 167 earls court road london SW5 9RF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 9-10 royal opera arcade london SW1 4UY (1 page)
18 June 2007Return made up to 23/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
31 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 April 2006Return made up to 23/04/06; full list of members (2 pages)
22 August 2005Return made up to 23/04/05; full list of members (3 pages)
24 July 2005Registered office changed on 24/07/05 from: 376 euston road london NW1 3BL (1 page)
18 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 July 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
25 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
10 May 2002Return made up to 23/04/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 23/04/01; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
28 April 2000Return made up to 23/04/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (10 pages)
17 April 1999Return made up to 23/04/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (10 pages)
28 April 1998Return made up to 23/04/98; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: 2 magnolia road chiswick london W4 3QY (1 page)
23 April 1997Incorporation (21 pages)