Company NameA & A Tagliamonti Company Limited
Company StatusDissolved
Company Number04107527
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amir Zarinabad
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Billet Road
London
E17 5DX
Director NameMr Antonio Tagliamonti
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address169 Twickenham Road
Leytonstone
London
E11 4BQ
Director NameMr Antony Francesco Tagliamonti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Canfield Road
Woodford Green
Essex
IG8 8JJ
Secretary NameAntony Tagliamonti
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCatering Manager
Correspondence Address10 Smeaton Road
Woodford Green
Essex
IG8 8BD
Director NameDavid Kruse
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2004)
RolePizza Delivery
Correspondence Address61 Chequers Road
Loughton
Essex
IG10 3QE
Secretary NameDavid Kruse
NationalityBritish
StatusResigned
Appointed07 August 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2004)
RolePizza Delivery
Correspondence Address61 Chequers Road
Loughton
Essex
IG10 3QE
Secretary NameMr Antonio Tagliamonti
NationalityBritish
StatusResigned
Appointed20 May 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Twickenham Road
Leytonstone
London
E11 4BQ
Director NameMr Ajaz Akhtar Mirza
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Billet Road
London
E17 5DX

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Kpmbilagi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,113
Cash£860
Current Liabilities£1,070

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
22 October 2015Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015 (1 page)
22 October 2015Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
2 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
19 June 2014Director's details changed for Mr Ajaz Akhtar Mirza on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Amir Zarinabad on 19 June 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 January 2011Termination of appointment of Antonio Tagliamonti as a secretary (1 page)
19 January 2011Termination of appointment of Antony Tagliamonti as a director (1 page)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
4 January 2011Appointment of Mr Ajaz Mirza as a director (2 pages)
4 January 2011Appointment of Mr Amir Zarinabad as a director (2 pages)
23 November 2010Director's details changed for Mr Antony Francesco Tagliamonti on 12 November 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
8 April 2010Director's details changed for Antony Tagliamonti on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Antony Tagliamonti on 7 April 2010 (2 pages)
23 February 2010Director's details changed for Antony Tagliamonti on 23 February 2010 (2 pages)
7 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (10 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 January 2009Return made up to 14/11/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 January 2008Return made up to 14/11/07; no change of members (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 December 2006Return made up to 14/11/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 January 2006Return made up to 14/11/05; full list of members (6 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 December 2004Return made up to 14/11/04; full list of members (8 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned;director resigned (1 page)
22 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 December 2003Return made up to 14/11/03; full list of members (7 pages)
9 September 2003Registered office changed on 09/09/03 from: 169 twickenham road leytonstone london E11 4BQ (1 page)
18 March 2003Total exemption full accounts made up to 30 November 2002 (4 pages)
19 December 2002Return made up to 14/11/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
19 December 2001Return made up to 14/11/01; full list of members (7 pages)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Director resigned (1 page)
14 November 2000Incorporation (12 pages)