Company NameSortmytax Limited
Company StatusDissolved
Company Number04001571
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter O'Toole
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2003)
RoleTax Consultant
Correspondence Address31-32 Wellington Quay
Dublin
2
Irish
Director NameMr Nicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Secretary NameMr Nicholas Robinson
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (1 page)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
15 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 31 corsham street london N1 6DR (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
25 May 2000Incorporation (18 pages)