Company NameTax Consulting (U.K.) Limited
Company StatusDissolved
Company Number03918590
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jorge Luis Castillo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelizean
StatusClosed
Appointed01 October 2012(12 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 June 2013)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 9 8 Shepherd Market
Mayfair
London
W1J 7JY
Director NameBeli Biyen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBurkinabe
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Shota Rustaveli Str
Kiev
01023
Foreign
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed02 January 2001(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2005)
RoleCompany Director
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
Director NameIhar Levin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelarus
StatusResigned
Appointed07 February 2005(5 years after company formation)
Appointment Duration1 year (resigned 08 February 2006)
RoleAuditor
Correspondence AddressFlat 4 456-458 Strand
London
WC2R 0DZ
Secretary NameIrina Dabrynina
NationalityBritish
StatusResigned
Appointed07 February 2005(5 years after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2011)
RoleAccountant
Correspondence AddressFlat 4
456-458 Strand
London
WC2R 0DZ
Director NameMr Igor Grygorenko
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 424 Edgware Road
London
W2 1EG
Director NameMrs Anastasia Novikova
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRussian
StatusResigned
Appointed19 April 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 8 Shepherd Market
Mayfair
London
W1J 7JY

Location

Registered AddressSuite 9 8 Shepherd Market
Mayfair
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Noritano Trade LTD.
100.00%
Ordinary

Financials

Year2014
Net Worth£26,638
Current Liabilities£3,017

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
20 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 December 2012Termination of appointment of Anastasia Novikova as a director on 1 October 2012 (1 page)
26 December 2012Appointment of Mr Jorge Castillo as a director on 1 October 2012 (2 pages)
26 December 2012Termination of appointment of Anastasia Novikova as a director (1 page)
26 December 2012Appointment of Mr Jorge Castillo as a director (2 pages)
3 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(3 pages)
3 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
(3 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (16 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 25 April 2011 (16 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2011.
(4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2011.
(4 pages)
20 April 2011Termination of appointment of Igor Grygorenko as a director (1 page)
20 April 2011Termination of appointment of Igor Grygorenko as a director (1 page)
20 April 2011Appointment of Ms. Anastasia Novikova as a director (2 pages)
20 April 2011Appointment of Ms. Anastasia Novikova as a director (2 pages)
6 April 2011Amended accounts made up to 28 February 2010 (5 pages)
6 April 2011Amended total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2011Termination of appointment of Irina Dabrynina as a secretary (1 page)
22 February 2011Termination of appointment of Irina Dabrynina as a secretary (1 page)
24 January 2011Amended accounts made up to 28 February 2010 (5 pages)
24 January 2011Amended total exemption small company accounts made up to 28 February 2010 (5 pages)
21 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Igor Grygorenko on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Igor Grygorenko on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Igor Grygorenko on 1 December 2009 (2 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 12/11/08; full list of members (3 pages)
17 December 2008Return made up to 12/11/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
29 August 2007Registered office changed on 29/08/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 March 2006Return made up to 03/02/06; full list of members (2 pages)
22 March 2006Return made up to 03/02/06; full list of members (2 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
9 April 2005Director's particulars changed (1 page)
10 March 2005Return made up to 03/02/05; full list of members (6 pages)
10 March 2005Return made up to 03/02/05; full list of members (6 pages)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 March 2004Return made up to 03/02/04; full list of members (6 pages)
29 March 2004Return made up to 03/02/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 July 2003Return made up to 03/02/03; full list of members (6 pages)
4 July 2003Return made up to 03/02/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
16 April 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
25 October 2002Registered office changed on 25/10/02 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
4 March 2002Return made up to 03/02/02; full list of members (6 pages)
4 March 2002Return made up to 03/02/02; full list of members (6 pages)
29 March 2001Accounts made up to 28 February 2001 (1 page)
29 March 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
29 March 2001Return made up to 03/02/01; full list of members (7 pages)
29 March 2001Return made up to 03/02/01; full list of members (7 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
3 February 2000Incorporation (12 pages)