Company NameTAHI Solutions Limited
Company StatusDissolved
Company Number03438595
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 8 months ago)
Dissolution Date25 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameRichard Wayne Hollows
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zelander
StatusClosed
Appointed09 October 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2003)
RoleCompany Director
Correspondence Address5 Falcon Mews 162 Falcon Road
Clapham Junction
London
SW11 2LN
Secretary NameGabrielle Mary Bettany
NationalityBritish
StatusClosed
Appointed09 October 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2003)
RoleCompany Director
Correspondence AddressFlat 1
141 Fordwych Road Cricklewood
London
NW2 3NG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2nd Floor 154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£86,800
Net Worth£42,578
Cash£59,031
Current Liabilities£27,220

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2003Application for striking-off (1 page)
11 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 November 2002Return made up to 24/09/02; full list of members (6 pages)
6 June 2002Return made up to 24/09/01; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 November 2001Registered office changed on 26/11/01 from: flat 5 102 falcon road london SW11 2LN (1 page)
25 May 2001Full accounts made up to 30 September 2000 (8 pages)
16 November 1999Registered office changed on 16/11/99 from: 5 falcon mews 162 falcon road clapham junction london SW11 2LN (1 page)
12 November 1999Full accounts made up to 30 September 1999 (8 pages)
30 September 1999Return made up to 24/09/99; full list of members (6 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Registered office changed on 23/10/98 from: 113B elms crescent clappham crescent london SW4 8QG (1 page)
9 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 30 September 1998 (6 pages)
19 March 1998Registered office changed on 19/03/98 from: flat 1 141 fordwych road cricklewood london NW2 3NG (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
22 October 1997New director appointed (2 pages)
24 September 1997Incorporation (10 pages)