Company NameTaste For Living Limited
Company StatusDissolved
Company Number03885033
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameNotecharm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGuy Coltman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(6 months after company formation)
Appointment Duration2 years, 1 month (closed 02 July 2002)
RoleSolicitor
Correspondence Address95 Manchuria Road
London
SW11 6AF
Director NameAzeem Javaid Azhar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressFlat 17
1 Warrington Gardens
London
W9 2QB
Secretary NameGuy Coltman
NationalityBritish
StatusClosed
Appointed18 September 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address95 Manchuria Road
London
SW11 6AF
Director NameDavid Edmondson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressPendle Lodge
Waren Caravan Site, Waren Mill
Belford
Northumberland
NE70 7EE
Director NameFiona Thornton-Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 2000)
RoleAnalyst
Correspondence Address210 Arlington Building
Fairfield Road
London
E3 2UB
Secretary NameLesley Edmondson
NationalityBritish
StatusResigned
Appointed17 February 2000(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressPendle Lodge
Waren Caravan Site, Waren Mill
Belford
Northumberland
NE70 7EE
Director NameAmar Inam
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 2000)
RoleCompany Director
Correspondence Address6 Saffron Wharf
Shad Thames
London
SE1 2YQ
Secretary NameNicholas John Tuenon
NationalityBritish
StatusResigned
Appointed02 June 2000(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2000)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRakisons Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
25 October 2001Return made up to 29/11/00; full list of members (6 pages)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: morrison & foerster 21 garlick hill london EC4V 2AU (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
12 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
14 June 2000New director appointed (2 pages)
12 June 2000Ad 18/02/00--------- £ si [email protected]=3000 £ ic 5700/8700 (2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 2000£ nc 1000/10000 18/02/00 (1 page)
12 June 2000Ad 18/02/00--------- £ si [email protected]=5699 £ ic 1/5700 (2 pages)
12 June 2000Div 18/02/00 (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
16 March 2000Company name changed notecharm LIMITED\certificate issued on 17/03/00 (3 pages)