Company NameTasko Consulting Limited
Company StatusDissolved
Company Number04134977
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJamie William Tasko
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed14 January 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 14 October 2003)
RoleSoftware Developer
Correspondence Address4-14 Saint Georges Drive
London
SW1V 4BL
Secretary NameAnne Marie Lou Poy
NationalityBritish
StatusClosed
Appointed14 January 2001(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address4-14 Saint Georges Drive
London
SW1V 4BL
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address4-14 Saint Georges Drive
London
SW1V 4BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 July 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2002Return made up to 02/01/02; full list of members (6 pages)
6 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)