Company NameAll Tax Rebates Ltd
Company StatusDissolved
Company Number04161732
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Grant McMinn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 May 2001(2 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months (closed 07 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Luther Road
Teddington
TE11 8PU
Director NameMark Oconnor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleConsultant
Correspondence Address25 Saint Kildas Road
Harrow
Middlesex
HA1 1QD
Secretary NameDamon Newall
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameVictoria Kate Brown
NationalityNew Zealander
StatusResigned
Appointed08 July 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressFlat 2, 25 Glenloch Road
Belsize Park
London
NW3 4DJ
Secretary NameCiaran Casey
NationalityBritish
StatusResigned
Appointed27 November 2002(1 year, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evelyn Road
Chiswick
London
W4 5JL
Director NameCiaran Casey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evelyn Road
Chiswick
London
W4 5JL
Director NameMr Temoor Khan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2014)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address9 Devonshire Mews
London
W4 2HA
Secretary NameAll Tax Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2010)
Correspondence Address39 Churchfield Road
Acton
London
W3 6AY

Contact

Telephone020 89939000
Telephone regionLondon

Location

Registered Address9 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Grant Mcminn
50.00%
Ordinary
1 at £1Mr C. Casey
50.00%
Ordinary

Financials

Year2014
Net Worth£2,937
Cash£6,138
Current Liabilities£3,201

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
29 December 2015Termination of appointment of Temoor Khan as a director on 31 December 2014 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Appointment of Mr Temoor Khan as a director on 28 July 2014 (2 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
19 February 2015Termination of appointment of Temoor Khan as a director on 1 February 2014 (1 page)
19 February 2015Termination of appointment of Temoor Khan as a director on 1 February 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Termination of appointment of Ciaran Casey as a director (1 page)
26 February 2014Appointment of Mr Temoor Khan as a director (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 39 Churchfield Road London W3 6AY on 17 January 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of All Tax Secretaries Limited as a secretary (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 April 2007Return made up to 17/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 17/02/05; full list of members (3 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 February 2004Return made up to 16/02/04; full list of members (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 9 churchfield road acton london W3 6BH (1 page)
8 October 2003Secretary's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
9 June 2003Return made up to 16/02/03; full list of members (6 pages)
22 March 2003New secretary appointed (1 page)
22 March 2003New director appointed (1 page)
22 March 2003Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 May 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
16 February 2001Incorporation (9 pages)