Company NameTalkmoney Limited
Company StatusDissolved
Company Number03979518
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 02 July 2002)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed07 February 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2002)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 April 2001Return made up to 25/04/01; full list of members (5 pages)
11 April 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (5 pages)
8 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (4 pages)
4 May 2000New director appointed (4 pages)
4 May 2000Director resigned (1 page)