Company NameTalkingfamilies Limited
Company StatusDissolved
Company Number03955777
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)
Previous NameMawlaw 489 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Ian Atter
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Navestock Side
Brentwood
Essex
CM14 5SD
Director NameMr Kevin Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paddocks
113 Coxie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Secretary NameMr David Ian Atter
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Navestock Side
Brentwood
Essex
CM14 5SD
Director NameStephen John Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 August 2000)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameMichael Brian Clancy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 06 February 2001)
RoleAsst Director/Venture Capitali
Country of ResidenceEngland
Correspondence Address53 Kings Avenue
New Malden
Surrey
KT3 4DU
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
31 August 2000Particulars of contract relating to shares (3 pages)
31 August 2000Ad 22/07/00--------- £ si 13077@1=13077 £ ic 53385/66462 (2 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 August 2000Ad 26/07/00--------- £ si 7385@1=7385 £ ic 66462/73847 (2 pages)
31 August 2000Ad 22/07/00--------- £ si 36000@1=36000 £ ic 17385/53385 (2 pages)
31 August 2000Ad 24/06/00--------- £ si 2000@1=2000 £ ic 15385/17385 (2 pages)
31 August 2000Div 21/07/00 (1 page)
16 August 2000New director appointed (4 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
23 June 2000Ad 12/04/00--------- £ si 9999@1=9999 £ ic 5386/15385 (2 pages)
23 June 2000Ad 12/04/00--------- £ si 5385@1=5385 £ ic 1/5386 (2 pages)
23 June 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
15 May 2000Company name changed mawlaw 489 LIMITED\certificate issued on 15/05/00 (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
24 March 2000Incorporation (23 pages)