Company NameTask Joinery Installations Limited
Company StatusDissolved
Company Number03789909
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 9 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSteven George Gilmore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(4 weeks after company formation)
Appointment Duration15 years (closed 11 July 2014)
RoleAccountant
Correspondence Address5 Gadebridge Court
Hemel Hempstead
Herts
HP1 3DP
Secretary NameMr Richard Peter Willcox
NationalityBritish
StatusClosed
Appointed11 August 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 11 July 2014)
RoleJoiner
Country of ResidenceEngland
Correspondence Address12b Sitwell Close
Newport Pagnell
Buckinghamshire
MK16 8QR
Director NameAmrik Singh Jhita
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 11 July 2014)
RoleJoiner
Correspondence Address37 Yeading Gardens
Hayes
Middlesex
UB4 0DW
Director NameMr Richard Peter Willcox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 11 July 2014)
RoleJoiner
Country of ResidenceEngland
Correspondence Address12b Sitwell Close
Newport Pagnell
Buckinghamshire
MK16 8QR
Director NameAmrik Singh Jhita
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleJoiner
Correspondence Address37 Yeading Gardens
Hayes
Middlesex
UB4 0DW
Director NameMr Richard Peter Willcox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address12b Sitwell Close
Newport Pagnell
Buckinghamshire
MK16 8QR
Director NameAnthony Edward Kerr
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2001)
RoleCompany Director
Correspondence Address9 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at 1Tsc Investors Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,121,225
Gross Profit£329,972
Net Worth£70,387
Cash£5
Current Liabilities£118,765

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (6 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (6 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (6 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (6 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2013Liquidators statement of receipts and payments to 2 November 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 2 November 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 2 November 2013 (5 pages)
19 November 2013Liquidators statement of receipts and payments to 2 November 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 2 May 2013 (7 pages)
23 May 2013Liquidators' statement of receipts and payments to 2 May 2013 (7 pages)
23 May 2013Liquidators' statement of receipts and payments to 2 May 2013 (7 pages)
23 May 2013Liquidators statement of receipts and payments to 2 May 2013 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 2 November 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 2 May 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 2 May 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 2 November 2011 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 2 November 2011 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 2 November 2012 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 2 May 2012 (7 pages)
15 November 2012Liquidators' statement of receipts and payments to 2 November 2011 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 2 November 2011 (7 pages)
15 November 2012Liquidators statement of receipts and payments to 2 May 2012 (7 pages)
16 May 2011Liquidators statement of receipts and payments to 2 May 2011 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (6 pages)
16 May 2011Liquidators' statement of receipts and payments to 2 May 2011 (6 pages)
16 May 2011Liquidators statement of receipts and payments to 2 May 2011 (6 pages)
18 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (6 pages)
18 November 2010Liquidators statement of receipts and payments to 2 November 2010 (6 pages)
18 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (6 pages)
18 November 2010Liquidators statement of receipts and payments to 2 November 2010 (6 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Statement of affairs with form 4.19 (9 pages)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Statement of affairs with form 4.19 (9 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
18 March 2009Director's change of particulars / steven gilmore / 25/02/2009 (1 page)
18 March 2009Director's change of particulars / steven gilmore / 25/02/2009 (1 page)
19 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
19 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
30 April 2008Return made up to 09/04/08; full list of members (4 pages)
30 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
14 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
11 April 2007Return made up to 09/04/07; full list of members (2 pages)
11 April 2007Return made up to 09/04/07; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
16 June 2006Return made up to 15/06/06; full list of members (2 pages)
16 June 2006Return made up to 15/06/06; full list of members (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
14 October 2004Return made up to 15/06/04; full list of members (5 pages)
14 October 2004Return made up to 15/06/04; full list of members (5 pages)
16 September 2004Full accounts made up to 30 April 2004 (13 pages)
16 September 2004Full accounts made up to 30 April 2004 (13 pages)
31 October 2003Full accounts made up to 30 April 2003 (13 pages)
31 October 2003Full accounts made up to 30 April 2003 (13 pages)
16 July 2003Return made up to 15/06/03; full list of members (6 pages)
16 July 2003Return made up to 15/06/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
9 May 2003Registered office changed on 09/05/03 from: the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
9 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 May 2003Ad 10/04/03--------- £ si 150@1=150 £ ic 150/300 (2 pages)
9 May 2003Ad 10/04/03--------- £ si 150@1=150 £ ic 150/300 (2 pages)
9 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
14 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 15/06/01; full list of members (6 pages)
4 July 2001Return made up to 15/06/01; full list of members (6 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
15 August 2000Return made up to 15/06/00; full list of members (6 pages)
15 August 2000Return made up to 15/06/00; full list of members (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 313 regents park road london N3 1DP (1 page)
20 July 2000Registered office changed on 20/07/00 from: 313 regents park road london N3 1DP (1 page)
15 October 1999Ad 29/09/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
15 October 1999Ad 29/09/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
21 July 1999Director's particulars changed (2 pages)
21 July 1999Director's particulars changed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
15 June 1999Incorporation (12 pages)
15 June 1999Incorporation (12 pages)