Company NameTatie Danielle Limited
Company StatusDissolved
Company Number04616842
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date27 April 2015 (9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJonathan Charles Maughan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCoffee Shop Owner
Correspondence Address1st Floor Flat
58a Church Road
Barnes
SW13 0DQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed17 September 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 27 April 2015)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Charles Maughan
100.00%
Ordinary

Financials

Year2014
Turnover£261,218
Gross Profit£172,848
Net Worth-£135,870
Cash£27,156
Current Liabilities£165,260

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
14 April 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 14 April 2014 (2 pages)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Statement of affairs with form 4.19 (5 pages)
11 April 2014Statement of affairs with form 4.19 (5 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
16 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
4 January 2008Return made up to 13/12/07; full list of members (2 pages)
4 January 2008Return made up to 13/12/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
16 January 2007Return made up to 13/12/06; full list of members (2 pages)
16 January 2007Return made up to 13/12/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
1 September 2006Total exemption full accounts made up to 30 April 2005 (16 pages)
11 January 2006Return made up to 13/12/05; full list of members (3 pages)
11 January 2006Return made up to 13/12/05; full list of members (3 pages)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
19 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 January 2005Return made up to 13/12/04; full list of members (7 pages)
26 January 2005Return made up to 13/12/04; full list of members (7 pages)
6 December 2004Registered office changed on 06/12/04 from: 1ST floor flat 58A church road barnes london SW13 0DQ (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 1ST floor flat 58A church road barnes london SW13 0DQ (1 page)
6 December 2004New secretary appointed (2 pages)
23 November 2004Ad 16/11/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
23 November 2004Ad 16/11/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
12 July 2004Registered office changed on 12/07/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
4 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
4 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
23 December 2003Return made up to 13/12/03; full list of members (5 pages)
23 December 2003Return made up to 13/12/03; full list of members (5 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
13 December 2002Incorporation (17 pages)
13 December 2002Incorporation (17 pages)