Company NameTalking Tarmac Ltd
Company StatusDissolved
Company Number04058616
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameC J Building Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Michael Gilbert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(5 months, 1 week after company formation)
Appointment Duration11 years (closed 14 February 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address91 Leeside Crescent
London
NW11 0JL
Director NameNurit Kugmam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(5 months, 1 week after company formation)
Appointment Duration11 years (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 St Marys Crescent
Barnet
London
NW4 4LH
Secretary NameMr Daniel Bendette Gance
NationalityBritish
StatusClosed
Appointed01 February 2001(5 months, 1 week after company formation)
Appointment Duration11 years (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Crescent
London
NW4 4LH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011Application to strike the company off the register (3 pages)
25 October 2011Application to strike the company off the register (3 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1,000
(5 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1,000
(5 pages)
19 August 2010Director's details changed for Martin Michael Gilbert on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Nurit Kugmam on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Nurit Kugmam on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Martin Michael Gilbert on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 September 2009Return made up to 19/08/09; full list of members (4 pages)
21 September 2009Return made up to 19/08/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts made up to 31 August 2008 (2 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
12 June 2008Accounts made up to 31 August 2007 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 20/08/07; full list of members (2 pages)
24 September 2007Return made up to 20/08/07; full list of members (2 pages)
18 June 2007Accounts made up to 31 August 2006 (5 pages)
18 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
17 October 2006Return made up to 20/08/06; full list of members (2 pages)
17 October 2006Return made up to 20/08/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
10 April 2006Accounts made up to 31 August 2005 (5 pages)
8 November 2005Registered office changed on 08/11/05 from: 5 howard walk london N2 0HB (1 page)
8 November 2005Return made up to 20/08/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 20/08/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 5 howard walk london N2 0HB (1 page)
8 November 2005Secretary's particulars changed (1 page)
24 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 20/08/04; full list of members (7 pages)
22 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
22 July 2004Accounts made up to 31 August 2003 (5 pages)
26 September 2003Return made up to 20/08/03; full list of members (7 pages)
26 September 2003Return made up to 20/08/03; full list of members (7 pages)
21 July 2003Accounts made up to 31 August 2002 (4 pages)
21 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
17 April 2002Accounts made up to 31 August 2001 (5 pages)
11 September 2001Return made up to 23/08/01; full list of members (6 pages)
11 September 2001Return made up to 23/08/01; full list of members (6 pages)
22 May 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
22 May 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 February 2001Registered office changed on 14/02/01 from: 920 great cambridge road enfield middlesex EN1 4JS (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 February 2001Registered office changed on 14/02/01 from: 920 great cambridge road enfield middlesex EN1 4JS (1 page)
5 February 2001Company name changed c j building services LTD\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed c j building services LTD\certificate issued on 05/02/01 (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
23 August 2000Incorporation (14 pages)
23 August 2000Incorporation (14 pages)