Company NameTaxclaim Ltd
DirectorFarzana Rashid
Company StatusDissolved
Company Number03809215
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NamesBrit-Ewing Accountants & Tax Consultants Limited and Taxclaim.Com. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFarzana Rashid
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleManaging Director
Correspondence Address2 Wimpole Street
Fitzrovia
London
W1G 0ED
Secretary NameMarco Sportoletti Baduel
NationalityBritish
StatusCurrent
Appointed24 October 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleProperty
Correspondence Address2 Wimpole Street
London
W1G 0ED
Director NameFarida Rashid Khan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleAccountant
Correspondence Address10 Pelham Road
South Woodford
E18 1PX
Secretary NameFarzana Rashid
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
5 Queens Gardens
London
W2 3BA
Secretary NameFarida Rashid Khan
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address10 Pelham Road
South Woodford
E18 1PX
Secretary NameFarzana Rashid
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2002)
RoleManaging Director
Correspondence Address4 William Mews
Knightsbridge
London
Sw1x
Director NameMr Marco Sportoletti Baduel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2005)
RoleProperty
Country of ResidenceEngland
Correspondence Address9 Swan Walk
Chelsea
London
SW3 4JJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3,841
Cash£8,227
Current Liabilities£29,280

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Statement of affairs (6 pages)
12 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Registered office changed on 28/07/05 from: 2 wimpole street london W1G 0ED (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary's particulars changed (1 page)
25 January 2005New director appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
18 February 2004Registered office changed on 18/02/04 from: lauderdale house 2ND floor 2D wimpole street london W1G 0EB (1 page)
9 August 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
15 July 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
11 October 2002Amended full accounts made up to 31 July 2000 (9 pages)
11 October 2002Return made up to 19/07/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
3 September 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
21 November 2001Amending 882 iss 19/07/99 (2 pages)
20 November 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
23 May 2001Full accounts made up to 31 July 2000 (8 pages)
23 April 2001Director's particulars changed (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 March 2001Secretary's particulars changed (1 page)
11 September 2000Registered office changed on 11/09/00 from: taxclaim 11/15 betterton street london WC2H 9BP (1 page)
16 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Company name changed taxclaim.com. LIMITED\certificate issued on 12/04/00 (2 pages)
2 March 2000Company name changed brit-ewing accountants & tax con sultants LIMITED\certificate issued on 03/03/00 (2 pages)
12 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 July 1999Incorporation (15 pages)