Company NameTaylor Howes Investments Limited
Company StatusDissolved
Company Number03996400
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karen Joan Howes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Down Farm Caen Hill
Devizes
SN10 5TF
Director NameMrs Gail Melanie Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane, Petersham
Richmond
Surrey
TW10 7AT
Secretary NameMrs Gail Melanie Taylor
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane, Petersham
Richmond
Surrey
TW10 7AT

Contact

Websitewww.taylorhowes.co.uk/

Location

Registered Address29, Fernshaw Road
London
SW10 0TG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

51 at £1Ms Gail Melanie Taylor
51.00%
Ordinary
49 at £1Mrs Karen Joan Howes
49.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (2 pages)
7 March 2013Application to strike the company off the register (2 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(5 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
3 October 2011Annual return made up to 31 July 2011 (10 pages)
3 October 2011Annual return made up to 31 July 2011 (10 pages)
21 September 2011Director's details changed for Karen Joan Howes on 30 September 2010 (3 pages)
21 September 2011Director's details changed for Karen Joan Howes on 30 September 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
23 August 2010Annual return made up to 31 July 2010 (9 pages)
23 August 2010Annual return made up to 31 July 2010 (9 pages)
25 June 2009Accounts made up to 31 May 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
29 May 2009Return made up to 18/05/09; full list of members (4 pages)
25 June 2008Accounts made up to 31 May 2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2008Return made up to 18/05/08; full list of members (4 pages)
20 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 February 2008Accounts made up to 31 May 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 February 2008Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL (1 page)
7 February 2008Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
16 June 2006Accounts made up to 31 May 2006 (3 pages)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
5 June 2006Return made up to 18/05/06; full list of members (3 pages)
14 November 2005Accounts made up to 31 May 2005 (3 pages)
14 November 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
22 June 2005Return made up to 18/05/05; full list of members (3 pages)
22 June 2005Return made up to 18/05/05; full list of members (3 pages)
16 June 2005Registered office changed on 16/06/05 from: nexus house sidcup kent DA14 5DA (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Registered office changed on 16/06/05 from: nexus house sidcup kent DA14 5DA (1 page)
16 June 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
3 June 2004Return made up to 18/05/04; full list of members (7 pages)
3 June 2004Return made up to 18/05/04; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
24 June 2003Accounts made up to 31 May 2003 (1 page)
19 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Return made up to 18/05/03; full list of members (7 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
18 June 2002Accounts made up to 31 May 2002 (1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
1 June 2002Return made up to 18/05/02; full list of members (7 pages)
19 June 2001Return made up to 18/05/01; full list of members (5 pages)
19 June 2001Accounts made up to 31 May 2001 (1 page)
19 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
19 June 2001Return made up to 18/05/01; full list of members (5 pages)
19 June 2001Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2001Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2000Incorporation (16 pages)