Company NameTaylor Jardine Limited
DirectorChristopher Sabin
Company StatusDissolved
Company Number03607014
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher Sabin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address36 Cheryls Close
London
SW6 2AY
Secretary NameM&M Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 July 1998(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameSimon Nicholas Alexander Duffy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 April 1999)
RoleMortgage Broker
Correspondence Address30 Chapel Side
Moscow Road
London
W2 4LL
Director NameSimon Nicholas Alexander Duffy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2001)
RoleMortgage Broker
Correspondence AddressFlat 2 22 Lennox Gardens
London
SW1X 0DQ
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£238,208
Cash£57,826
Current Liabilities£548,621

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2007S/S cert release of liquidator (1 page)
12 January 2007C/O replacement of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
28 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005C/O replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
22 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005S/S release of liquidator (1 page)
23 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (6 pages)
4 April 2003Notice of Constitution of Liquidation Committee (2 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2003Statement of affairs (20 pages)
13 March 2003Registered office changed on 13/03/03 from: 2ND floor 27 phipp street london EC2A 4NP (1 page)
31 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 February 2002Director resigned (1 page)
18 December 2001Return made up to 30/07/01; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 February 2001Director's particulars changed (1 page)
10 October 2000Return made up to 30/07/00; full list of members (5 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 July 2000Registered office changed on 03/07/00 from: 5 vigo street london W1X 1AH (1 page)
2 November 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999New director appointed (2 pages)
1 May 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 3 manchester square london W1M 5RF (1 page)
6 November 1998New director appointed (1 page)
4 August 1998Ad 31/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
30 July 1998Incorporation (26 pages)