Company NameTactel Limited
Company StatusDissolved
Company Number03780617
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Ernie Hollond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleTax Consultant
Correspondence Address72 Airedale Avenue
London
W4 2NN
Director NameTimothy Parsonson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(3 months after company formation)
Appointment Duration5 years, 3 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressMead House
11 Ladbroke Road
London
W11 3PU
Secretary NameAlto Secretaries Ltd (Corporation)
StatusClosed
Appointed01 June 1999(same day as company formation)
Correspondence AddressAlto House
29-30 Alto Secretaries Ltd
London
EC1A 7HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£534
Cash£8,727
Current Liabilities£13,120

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2004Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HU (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 June 2001Return made up to 01/06/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 July 2000Return made up to 01/06/00; full list of members (6 pages)
6 October 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
1 June 1999Incorporation (15 pages)