Company NameTalisman Worldwide Limited
Company StatusDissolved
Company Number04059213
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameJ.Q. Software Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr James Anthony Rouach
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a St Stephens Avenue
London
Secretary NameMr Russell Weston
NationalityBritish
StatusClosed
Appointed02 April 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Widecombe Road
Mottingham
London
SE9 4HH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Hertfordshire
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
9 April 2003Total exemption full accounts made up to 31 August 2001 (8 pages)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
4 April 2003Return made up to 24/08/02; full list of members (6 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
5 February 2002Director's particulars changed (1 page)
23 November 2001Return made up to 24/08/01; full list of members (6 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
12 April 2001Particulars of mortgage/charge (11 pages)
5 April 2001Registered office changed on 05/04/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
3 April 2001Company name changed J.Q. software LIMITED\certificate issued on 03/04/01 (2 pages)