Company NameTaliesin Creative Limited
Company StatusDissolved
Company Number03919322
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJanice Clark
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Dawes House
Orb Street
London
SE17 1RD
Director NameJohn Darren Thomas Tatham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address71 Dawes House
Orb Street
London
SE17 1RD
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressUnit 117, The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£23,523
Gross Profit£6,753
Net Worth£1,939
Cash£46
Current Liabilities£5,966

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
25 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
21 July 2002Registered office changed on 21/07/02 from: 71 dawes house orb street london SE17 1RD (1 page)
7 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
3 July 2001Registered office changed on 03/07/01 from: 71 dawes house orb street london SE17 1RD (1 page)
6 March 2001Return made up to 04/02/01; full list of members (6 pages)
2 March 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Incorporation (14 pages)