Company NameTalorblade Limited
Company StatusDissolved
Company Number03490087
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Laura Jones
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThrid Floor East Wing Carrington House 126-130 Reg
London
W1B 5SE
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1999)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2002)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameSimon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2008)
RoleCompany Administrator
Correspondence Address21 Parkside
Tanfield Lea
Stanley
County Durham
DH9 9NW
Director NameMr Meher Minocher Tengra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameLondon Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1998)
Correspondence Address2nd Floor
48 Conduit Street
London
W1R 9FB
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2005(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2012)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered AddressThrid Floor East Wing Carrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Deltakirk Limited
50.00%
Ordinary
500 at £1Kirkdelta Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£388,604
Cash£440
Current Liabilities£1,162,765

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Director's details changed for Miss Laura Jones on 10 August 2013 (2 pages)
14 August 2013Director's details changed for Miss Laura Jones on 10 August 2013 (2 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(5 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(5 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
(5 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
23 January 2013Register inspection address has been changed (1 page)
23 January 2013Register inspection address has been changed (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Registered office address changed from Lower Ground Floor 63 Grosvenor Street London W1K 3JG United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Lower Ground Floor 63 Grosvenor Street London W1K 3JG United Kingdom on 22 August 2012 (1 page)
13 March 2012Termination of appointment of Oakland Secretaries Ltd as a secretary (1 page)
13 March 2012Termination of appointment of Oakland Secretaries Ltd as a secretary (1 page)
13 March 2012Termination of appointment of Meher Tengra as a director (1 page)
13 March 2012Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 13 March 2012 (1 page)
13 March 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
13 March 2012Appointment of Miss. Laura Jones as a director (2 pages)
13 March 2012Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 13 March 2012 (1 page)
13 March 2012Termination of appointment of Meher Tengra as a director (1 page)
13 March 2012Appointment of Miss. Laura Jones as a director (2 pages)
13 March 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 February 2010Secretary's details changed for Oakland Secretaries Ltd on 8 January 2010 (1 page)
17 February 2010Secretary's details changed for Oakland Secretaries Ltd on 8 January 2010 (1 page)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Oakland Secretaries Ltd on 8 January 2010 (1 page)
17 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 April 2009Return made up to 08/01/09; full list of members (3 pages)
1 April 2009Return made up to 08/01/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 March 2008Director appointed mr meher minocher tengra (1 page)
31 March 2008Director appointed mr meher minocher tengra (1 page)
29 February 2008Appointment terminated director simon dowson (1 page)
29 February 2008Appointment terminated director simon dowson (1 page)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 June 2007Return made up to 08/01/07; full list of members (2 pages)
1 June 2007Return made up to 08/01/07; full list of members (2 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 08/01/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 2 martin house 179-181 northend road london W14 9NL (1 page)
2 March 2006Registered office changed on 02/03/06 from: 2 martin house 179-181 northend road london W14 9NL (1 page)
2 March 2006Return made up to 08/01/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
5 August 2005Return made up to 08/01/05; full list of members (7 pages)
5 August 2005Return made up to 08/01/05; full list of members (7 pages)
4 August 2005Registered office changed on 04/08/05 from: 20A berkeley street mayfair london W1X 5AE (1 page)
4 August 2005Registered office changed on 04/08/05 from: 20A berkeley street mayfair london W1X 5AE (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Director resigned (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
26 April 2004Return made up to 08/01/04; full list of members (7 pages)
26 April 2004Return made up to 08/01/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 February 2003Return made up to 08/01/03; full list of members (7 pages)
19 February 2003Return made up to 08/01/03; full list of members (7 pages)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
27 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 August 2001Director's particulars changed (2 pages)
20 August 2001Director's particulars changed (2 pages)
18 January 2001Return made up to 08/01/01; full list of members (7 pages)
18 January 2001Return made up to 08/01/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 December 1999 (7 pages)
8 January 2001Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 September 2000Registered office changed on 01/09/00 from: second floor 48 conduit street london W1R 9FB (1 page)
1 September 2000Registered office changed on 01/09/00 from: second floor 48 conduit street london W1R 9FB (1 page)
21 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Ad 04/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Ad 04/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
3 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Return made up to 08/01/99; full list of members (6 pages)
18 January 1999Return made up to 08/01/99; full list of members (6 pages)
28 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
28 October 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 February 1998Secretary resigned (2 pages)
10 February 1998Secretary resigned (2 pages)
10 February 1998Director resigned (2 pages)
10 February 1998Director resigned (2 pages)