Company NameTaylor Finn Interiors Limited
Company StatusDissolved
Company Number04552415
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraem Taylor French
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(4 days after company formation)
Appointment Duration17 years, 5 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address74 First Avenue
Gillingham
Kent
ME7 2LQ
Director NameLee Finn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2009)
RoleCompany Director
Correspondence Address66 Arden Crescent
Dagenham
Essex
RM9 6TP
Secretary NameJulia Taylor French
NationalityBritish
StatusResigned
Appointed07 November 2002(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2015)
RoleSecretary
Correspondence Address74 First Avenue
Gillingham
Kent
ME7 2LQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration1 month (resigned 07 November 2002)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Graem Taylor French
50.00%
Ordinary
50 at £1Mrs Julia Taylor French
50.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£103
Current Liabilities£4,529

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 April 2015Termination of appointment of Julia Taylor French as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Julia Taylor French as a secretary on 31 March 2015 (1 page)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Lee Finn as a director (1 page)
14 January 2010Termination of appointment of Lee Finn as a director (1 page)
13 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 October 2006Return made up to 03/10/06; full list of members (3 pages)
13 October 2006Return made up to 03/10/06; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2005Registered office changed on 11/10/05 from: the 1929 building merton abbey mills, watermill watermill way wimbledon london SW19 2RD (1 page)
11 October 2005Return made up to 03/10/05; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: the 1929 building merton abbey mills, watermill watermill way wimbledon london SW19 2RD (1 page)
11 October 2005Return made up to 03/10/05; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 03/10/04; full list of members (7 pages)
21 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 October 2003Return made up to 03/10/03; full list of members (7 pages)
1 October 2003Return made up to 03/10/03; full list of members (7 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
1 November 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: 152-160 city road london EC1V 2NX (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
1 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: 152-160 city road london EC1V 2NX (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)