Company NameTayler & Tayler Investments (Mortimer Street) Limited
Company StatusDissolved
Company Number03593007
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NamesLaw 980 Limited and The Color Company (Mortimer Street) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWarren Tayler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years, 6 months (closed 28 February 2021)
RoleCompany Director
Correspondence Address29 Caroline Terrace
London
SW1W 8JT
Director NameMr Herbert Henry Maxwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(10 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 28 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Secretary NameMr Herbert Henry Maxwell
NationalityBritish
StatusClosed
Appointed28 May 1999(10 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 28 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Gunterstone Road
London
W14 0BU
Director NameMr Peter Nigel Coveney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Lower Road
East Farleigh
Maidstone
Kent
ME15 0JW
Director NameDr Iman Kamyab
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 36 Corfton Road
London
W5 2HT
Director NameIan Philip Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Correspondence Address45 Lagham Park
South Godstone
Godstone
Surrey
RH9 8EW
Director NameDr Mohammad Ali Pourghazi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sharon Close
Long Ditton
Surbiton
Surrey
KT6 5HD
Secretary NameMr Peter Nigel Coveney
NationalityBritish
StatusResigned
Appointed26 August 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Lower Road
East Farleigh
Maidstone
Kent
ME15 0JW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressArgon House Argon Mews
Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
26 April 2009Order of court to wind up (1 page)
26 April 2009Order of court to wind up (1 page)
6 April 2009Registered office changed on 06/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
6 April 2009Registered office changed on 06/04/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 October 2007Return made up to 06/07/07; no change of members (7 pages)
4 October 2007Return made up to 06/07/07; no change of members (7 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2006Return made up to 06/07/06; full list of members (7 pages)
20 July 2006Return made up to 06/07/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 July 2005Return made up to 06/07/05; full list of members (7 pages)
19 July 2005Return made up to 06/07/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
5 May 2005Full accounts made up to 31 March 2004 (13 pages)
17 February 2005Company name changed the color company (mortimer stre et) LIMITED\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed the color company (mortimer stre et) LIMITED\certificate issued on 17/02/05 (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 39 york road london SE1 7NQ (1 page)
16 February 2005Registered office changed on 16/02/05 from: 39 york road london SE1 7NQ (1 page)
14 September 2004Full accounts made up to 31 March 2003 (13 pages)
14 September 2004Full accounts made up to 31 March 2003 (13 pages)
30 July 2004Return made up to 06/07/04; full list of members (7 pages)
30 July 2004Return made up to 06/07/04; full list of members (7 pages)
17 December 2003Full accounts made up to 31 March 2002 (13 pages)
17 December 2003Full accounts made up to 31 March 2002 (13 pages)
13 October 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/10/03
(8 pages)
13 October 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/10/03
(8 pages)
25 July 2003Auditor's resignation (4 pages)
25 July 2003Auditor's resignation (4 pages)
5 September 2002Return made up to 06/07/02; full list of members (8 pages)
5 September 2002Return made up to 06/07/02; full list of members (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
8 April 2002Full accounts made up to 31 March 2001 (13 pages)
8 April 2002Full accounts made up to 31 March 2001 (13 pages)
6 September 2001Return made up to 06/07/01; full list of members (7 pages)
6 September 2001Return made up to 06/07/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Return made up to 06/07/00; full list of members (7 pages)
31 July 2000Return made up to 06/07/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 06/07/99; full list of members (6 pages)
5 October 1999Return made up to 06/07/99; full list of members (6 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
4 November 1998Recon 27/08/98 (1 page)
4 November 1998Recon 27/08/98 (1 page)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998£ nc 1000/200000 26/08/98 (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
6 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 October 1998Registered office changed on 06/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998£ nc 1000/200000 26/08/98 (2 pages)
6 October 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
26 August 1998Company name changed law 980 LIMITED\certificate issued on 26/08/98 (2 pages)
26 August 1998Company name changed law 980 LIMITED\certificate issued on 26/08/98 (2 pages)
6 July 1998Incorporation (28 pages)
6 July 1998Incorporation (28 pages)