Company NameTaffeta Financial Services Limited
Company StatusDissolved
Company Number04445069
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Niebieszczanski
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 05 June 2007)
RoleConsultant
Correspondence Address6 Schubert Road
London
Greater London
SW15 2QS
Secretary NameSouthern Hemisphere Consulting Limited (Corporation)
StatusClosed
Appointed23 August 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2007)
Correspondence Address101 Plate House
Burrells Wharf Square
London
E14 3TH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address101 Plate House
Burrells Wharf Square
London
E14 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Financials

Year2014
Turnover£69,659
Gross Profit£55,658
Net Worth£36,640
Cash£46,150
Current Liabilities£11,175

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
8 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 22/05/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 49 bunning way london greater london N7 9UP (1 page)
8 September 2005Director's particulars changed (1 page)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 22/05/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
26 July 2004Return made up to 22/05/04; full list of members (6 pages)
13 February 2004Director's particulars changed (1 page)
11 February 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
27 June 2003Return made up to 22/05/03; full list of members (6 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)