Company NameTavrok Limited
Company StatusDissolved
Company Number04393419
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Colin Philip Westlake
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Richborne Terrace
London
SW8 1AX
Director NameLuzi Westlake
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Richborne Terrace
London
SW8 1AX
Secretary NameMr Colin Philip Westlake
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Richborne Terrace
London
SW8 1AX

Location

Registered Address18a The Avenue
London
Middx
W13 8PH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£82,613
Gross Profit£79,735
Net Worth£16,258
Cash£2,868
Current Liabilities£26,374

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Registered office address changed from 78 Richborne Terrace London SW8 1AX on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 78 Richborne Terrace London SW8 1AX on 20 October 2009 (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2008Compulsory strike-off action has been suspended (1 page)
6 December 2008Compulsory strike-off action has been suspended (1 page)
4 June 2007Return made up to 13/03/07; full list of members (2 pages)
4 June 2007Return made up to 13/03/07; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
20 March 2006Return made up to 13/03/06; full list of members (2 pages)
20 March 2006Return made up to 13/03/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
23 November 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
11 April 2005Return made up to 13/03/05; full list of members (2 pages)
11 April 2005Return made up to 13/03/05; full list of members (2 pages)
24 December 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
24 December 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
16 March 2004Return made up to 13/03/04; full list of members (7 pages)
16 March 2004Return made up to 13/03/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (4 pages)
6 May 2003Return made up to 13/03/03; full list of members (7 pages)
6 May 2003Return made up to 13/03/03; full list of members (7 pages)
2 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
2 March 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
13 March 2002Incorporation (11 pages)
13 March 2002Incorporation (11 pages)