Company NameTalonfield (Holborn) Limited
Company StatusDissolved
Company Number03667666
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameSteadgrange Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 08 October 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Lytton Close
London
N2 0RH
Secretary NameBenjamin George Wilson
NationalityBritish
StatusClosed
Appointed07 June 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 08 October 2013)
RoleCompany Director
Correspondence AddressFlat 3
3 Ridge Road
London
NW2 2QT
Director NameMr Thomas Philip Wilson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Central Chambers
The Broadway
Ealing London
W5 2NR
Director NameMrs Vivien Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Central Chambers
The Broadway
Ealing London
W5 2NR
Director NameMr Geoffrey Robin Hirshman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Secretary NamePhilip Wilson
NationalityBritish
StatusResigned
Appointed26 November 1998(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lytton Close
London
N2 0RH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address20 Central Chambers
The Broadway
Ealing London
W5 2NR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

2 at £1Vivian Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
28 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-28
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director (2 pages)
8 June 2012Appointment of Mrs Vivien Wilson as a director on 7 June 2012 (2 pages)
20 March 2012Amended accounts made up to 31 March 2011 (4 pages)
20 March 2012Amended total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
19 April 2011Amended accounts made up to 31 March 2010 (4 pages)
19 April 2011Amended total exemption small company accounts made up to 31 March 2010 (4 pages)
18 April 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
18 April 2011Appointment of Mr Thomas Philip Wilson as a director (2 pages)
15 April 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
25 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Amended total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2010Amended accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
4 July 2009Amended accounts made up to 31 March 2008 (4 pages)
4 July 2009Amended accounts made up to 31 March 2008 (4 pages)
4 July 2009Amended accounts made up to 31 March 2007 (4 pages)
4 July 2009Amended accounts made up to 31 March 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Partial exemption accounts made up to 31 March 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Partial exemption accounts made up to 31 March 2007 (4 pages)
25 November 2008Return made up to 13/11/08; full list of members (3 pages)
25 November 2008Return made up to 13/11/08; full list of members (3 pages)
22 November 2007Return made up to 13/11/07; no change of members (6 pages)
22 November 2007Return made up to 13/11/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 July 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 December 2006Return made up to 13/11/06; full list of members (6 pages)
1 December 2006Return made up to 13/11/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: 42 alie street london E1 8DA (1 page)
11 April 2006Amended accounts made up to 30 November 2004 (4 pages)
11 April 2006Amended accounts made up to 30 November 2004 (4 pages)
11 April 2006Registered office changed on 11/04/06 from: 42 alie street london E1 8DA (1 page)
5 April 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
5 April 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
1 December 2005Return made up to 13/11/05; full list of members (6 pages)
1 December 2005Return made up to 13/11/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
10 May 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
19 November 2004Return made up to 13/11/04; full list of members (6 pages)
19 November 2004Return made up to 13/11/04; full list of members (6 pages)
2 April 2004Return made up to 13/11/03; full list of members (6 pages)
2 April 2004Return made up to 13/11/03; full list of members (6 pages)
20 February 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
20 February 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
25 March 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
25 March 2003Total exemption full accounts made up to 30 November 2001 (7 pages)
19 November 2002Return made up to 13/11/02; full list of members (6 pages)
19 November 2002Return made up to 13/11/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 December 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
13 November 2001Return made up to 13/11/01; full list of members (6 pages)
13 November 2001Return made up to 13/11/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
25 April 2001Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ (1 page)
2 March 2001Registered office changed on 02/03/01 from: 82 parkway london NW1 7AN (1 page)
2 March 2001Director's particulars changed (1 page)
2 March 2001Registered office changed on 02/03/01 from: 82 parkway london NW1 7AN (1 page)
2 March 2001Return made up to 13/11/99; full list of members (7 pages)
2 March 2001Return made up to 13/11/00; full list of members (8 pages)
2 March 2001Full accounts made up to 30 November 1999 (10 pages)
2 March 2001Director's particulars changed (1 page)
2 March 2001Full accounts made up to 30 November 1999 (10 pages)
2 March 2001Return made up to 13/11/99; full list of members (7 pages)
2 March 2001Return made up to 13/11/00; full list of members (8 pages)
1 March 2001Restoration by order of the court (2 pages)
1 March 2001Restoration by order of the court (2 pages)
7 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 31 corsham street london N1 6DR (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 31 corsham street london N1 6DR (1 page)
15 December 1998Director resigned (1 page)
2 December 1998Company name changed steadgrange LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed steadgrange LIMITED\certificate issued on 03/12/98 (2 pages)
13 November 1998Incorporation (18 pages)
13 November 1998Incorporation (18 pages)