London
SW15 5JL
Director Name | Ms Catherine Sarah Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 December 2018) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 114 Priory Lane London SW15 5JL |
Secretary Name | Catherine Sarah Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 December 2018) |
Role | Public Relations Director |
Correspondence Address | 114 Priory Lane London SW15 5JL |
Secretary Name | Alan Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Amery Mill Lane Pavenham Bedfordshire MK43 7NL |
Secretary Name | Mr Peter Adam Stanhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Commercial Street London E1 6BG |
Director Name | Justin Crosby |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 1b Belmont Road London N15 3LS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | taylorherring.com |
---|---|
Telephone | 020 82065151 |
Telephone region | London |
Registered Address | 11 Westway Centre 69 St. Marks Road London W10 6JG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
100 at £1 | Taylor Herring LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (2 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
18 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
22 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (7 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (7 pages) |
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Registered office address changed from 11 Westway Centre 67 St Marks Road London W10 6JG on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Registered office address changed from 11 Westway Centre 67 St Marks Road London W10 6JG on 11 April 2012 (1 page) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for James Herring on 6 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Catherine Sarah Taylor on 6 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Catherine Sarah Taylor on 6 April 2010 (1 page) |
19 April 2010 | Director's details changed for James Herring on 6 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Catherine Sarah Taylor on 6 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Catherine Sarah Taylor on 6 April 2010 (1 page) |
19 April 2010 | Director's details changed for James Herring on 6 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Catherine Sarah Taylor on 6 April 2010 (1 page) |
19 April 2010 | Director's details changed for Catherine Sarah Taylor on 6 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
10 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
10 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 January 2006 | Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Ad 31/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
29 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
29 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
28 October 2004 | Company name changed force 10 communications LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed force 10 communications LIMITED\certificate issued on 28/10/04 (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 107 freston road london W11 4BD (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 107 freston road london W11 4BD (1 page) |
14 April 2004 | Return made up to 06/04/04; full list of members
|
14 April 2004 | Return made up to 06/04/04; full list of members
|
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
14 May 2003 | Return made up to 06/04/03; full list of members
|
14 May 2003 | Return made up to 06/04/03; full list of members
|
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Resolutions
|
6 April 2001 | Incorporation (13 pages) |
6 April 2001 | Incorporation (13 pages) |