Company NameTalk Sense Limited
Company StatusDissolved
Company Number03509132
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAteeq Aslam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2008)
RoleUnemployed
Correspondence Address14 Cecil Road
Ilford
Essex
IG1 2EW
Secretary NameMohammad Aslam
NationalityBritish
StatusClosed
Appointed16 October 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address14 Cecil Road
Ilford
Essex
IG1 2EW
Director NameJason Guiver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleTelecomm
Correspondence Address67 Arundel Drive
Borehamwood
Hertfordshire
WD6 2LE
Director NameMason Stalham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleTelecommunications
Correspondence Address922 Harrow Road
Wembley
Middlesex
HA0 2PX
Secretary NameFaye Burden
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address922 Harrow Road
Sudbury
Middlesex
Secretary NameKelly Dempsey
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Arundel Drive
Borehamwood
Hertfordshire
WD6 2LE
Director NameMr Ellis Dunning
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadfield
Edgware
Middlesex
HA8 8XL
Director NameJason Dunning
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Crescent
Northwood
Middlesex
HA6 1EZ
Secretary NameMr Ellis Dunning
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Meadfield
Edgware
Middlesex
HA8 8XL
Director NameMobeen Aslam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 October 2006)
RoleIt Field Engineer
Correspondence Address14 Cecil Road
Ilford
Essex
IG1 2EW
Secretary NameAteeq Aslam
NationalityBritish
StatusResigned
Appointed17 October 2005(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 October 2006)
RoleUnemployed
Correspondence Address14 Cecil Road
Ilford
Essex
IG1 2EW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address56 Shenley Road
Borehamwood
Hertfordshire
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Turnover£44,363
Gross Profit£19,041
Net Worth-£35,567
Cash£439
Current Liabilities£13,791

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
26 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
23 October 2006Ad 19/10/05--------- £ si 98@1 (2 pages)
28 September 2006Registered office changed on 28/09/06 from: no 1 cochrane house admirals way canary wharf london E14 9UD (1 page)
13 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
13 April 2006New secretary appointed (1 page)
27 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Return made up to 26/01/05; full list of members (7 pages)
14 December 2004Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Return made up to 26/01/04; full list of members (7 pages)
14 February 2003Return made up to 02/02/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2002Return made up to 02/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 January 2002Registered office changed on 14/01/02 from: 56 shenley road borehamwood hertfordshire WD6 1DJ (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 November 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999New director appointed (2 pages)
16 April 1999Return made up to 12/02/99; full list of members (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
14 May 1998Particulars of mortgage/charge (5 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Ad 12/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 February 1998Incorporation (15 pages)