Company NameTalktime Marketing Limited
Company StatusDissolved
Company Number03560142
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameHelmut Wachmann
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed17 July 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 13 February 2007)
RoleManaging Director
Country of ResidenceRomania
Correspondence AddressCalea Calarasilor 173
Bucharest
Foreign
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed17 August 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 13 February 2007)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameMr Arthur Keith Barber
NationalityBritish
StatusResigned
Appointed17 July 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameClassic Directors Limited (Corporation)
StatusResigned
Appointed20 November 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612

Location

Registered AddressTichfield House, 2nd Floor
69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£11,023
Net Worth-£3,791
Current Liabilities£3,810

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
25 August 2005Return made up to 08/05/05; full list of members (7 pages)
25 August 2005New secretary appointed (1 page)
13 July 2004Return made up to 08/05/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 June 2003Return made up to 08/05/03; full list of members (7 pages)
13 March 2003Secretary resigned (1 page)
29 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
8 August 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Return made up to 08/05/00; full list of members (6 pages)
21 July 2000Secretary resigned (1 page)
8 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 08/05/99; full list of members (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
8 May 1998Incorporation (10 pages)