Company NameTalkforce Limited
Company StatusDissolved
Company Number04358884
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVikesh Unadkat
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(1 month after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2005)
RoleStudent
Correspondence Address178 Summerwood Road
Isleworth
Middlesex
TW7 7QQ
Secretary NameChristopher Charles Akers
NationalityBritish
StatusClosed
Appointed25 February 2002(1 month after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address26 Kingsbridge Drive
Dukinfield
Cheshire
SK16 4HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
16 September 2003Return made up to 23/01/03; full list of members (6 pages)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
5 August 2003Registered office changed on 05/08/03 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
4 August 2003Accounts made up to 31 January 2003 (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002Director resigned (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 February 2002New director appointed (2 pages)
23 January 2002Incorporation (11 pages)