Company NameTAS Devil Solutions Limited
Company StatusDissolved
Company Number03562822
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 12 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChanel Joseph
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleProject
Correspondence Address16 Esmond Road
Queenspark
London
NW6 7HE
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address16 Esmond Road
London
NW6 7HE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Turnover£34,883
Net Worth£37
Cash£20,187
Current Liabilities£21,050

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2000Application for striking-off (1 page)
14 September 2000Registered office changed on 14/09/00 from: appletree cottage high road cookham maidenhead berkshire SL6 9HR (1 page)
14 September 2000Director's particulars changed (1 page)
16 May 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
6 July 1999Full accounts made up to 31 May 1999 (6 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Return made up to 13/05/99; full list of members (6 pages)
17 September 1998Registered office changed on 17/09/98 from: 48 clonmel street fulham london SW6 5BJ (1 page)
22 May 1998Registered office changed on 22/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
13 May 1998Incorporation (10 pages)