Company NameTaypenny Investments Limited
Company StatusDissolved
Company Number03746967
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date28 May 2002 (21 years, 11 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 NameStephen Mark Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address4 West View Orchard
Freshford
Bath
Avon
BA3 6BT
Secretary NameMadeleine Taylor
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 West View Orchard
Freshford
Bath
Avon
BA3 6BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£24,471
Cash£28,102
Current Liabilities£4,584

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
29 August 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 August 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
24 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 May 2000Return made up to 07/04/00; full list of members (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
27 May 1999Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (15 pages)