Company NameTabou. 1 International Limited
Company StatusDissolved
Company Number03597259
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameChristine Bougard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 1998(same day as company formation)
RoleMarketing Manager
Correspondence AddressMideya
14 Avenue Hoche
Paris
75008
Foreign
Director NameGuillaume Bougard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed13 July 1998(same day as company formation)
RolePresident Tabou
Correspondence AddressMideya
14 Avenue Hoche
Paris
75008
Foreign
Secretary NameGuillaume Bougard
NationalityFrench
StatusClosed
Appointed13 July 1998(same day as company formation)
RolePresident Tabou
Correspondence AddressMideya
14 Avenue Hoche
Paris
75008
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£436
Cash£1,327
Current Liabilities£1,763

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
17 November 2006Return made up to 13/07/06; full list of members (2 pages)
14 October 2005Return made up to 13/07/05; full list of members (2 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 October 2004Return made up to 13/07/04; full list of members (7 pages)
15 January 2004Return made up to 13/07/03; no change of members (4 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 June 2003Return made up to 13/07/02; full list of members (5 pages)
31 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
2 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 July 2000 (8 pages)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1999Full accounts made up to 31 July 1999 (8 pages)
20 August 1999Return made up to 13/07/99; full list of members (6 pages)
4 August 1998Registered office changed on 04/08/98 from: 16 st john street london EC1M 4AY (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
13 July 1998Incorporation (15 pages)