Company NameTacoba Services Limited
Company StatusDissolved
Company Number03505978
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMichelle Louise Agnoleto
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 1998(4 days after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleChartered Accountant
Correspondence Address7a Broughton Road
London
SW6 2LE
Secretary NameMs Stephanie Jan Sullivan
NationalityBritish
StatusClosed
Appointed10 February 1998(4 days after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence Address90 Bramley Road
London
N14 4HS
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressGround Floor Flat
7 Broughton Road
London
SW6 2LE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£46,844
Net Worth£739
Cash£17,112
Current Liabilities£16,661

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
15 March 2002Return made up to 06/02/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
22 February 2001Return made up to 06/02/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 June 2000 (9 pages)
21 November 1999Full accounts made up to 30 June 1999 (7 pages)
2 August 1999Registered office changed on 02/08/99 from: flat 4 24 gwendolen avenue putney london SW15 6EH (1 page)
26 February 1999Return made up to 06/02/99; full list of members (6 pages)
22 May 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
16 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
6 February 1998Incorporation (11 pages)