Company NameTaxmaster.co.uk Limited
Company StatusDissolved
Company Number04734674
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesWSM 92 Limited and Bh Development Management Limited

Business Activity

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

Directors

Director NameMr Ash Sharif
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 21 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
Secretary NameMrs Justine Sharif
NationalityBritish
StatusClosed
Appointed21 July 2003(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BZ
Director NameRod Lyal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleAccountant
Correspondence Address46 Alexandra Road
Thames Ditton
Surrey
KT7 0QT
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered Address95 Burdon Lane
Cheam
Sutton
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 2
(4 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 2
(4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 July 2009Return made up to 15/04/09; full list of members (3 pages)
26 July 2009Return made up to 15/04/09; full list of members (3 pages)
18 February 2009Accounts made up to 30 April 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 May 2008Return made up to 15/04/08; full list of members (3 pages)
5 May 2008Return made up to 15/04/08; full list of members (3 pages)
20 February 2008Accounts made up to 30 April 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 July 2007Return made up to 15/04/07; full list of members (2 pages)
13 July 2007Return made up to 15/04/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 January 2007Accounts made up to 30 April 2006 (1 page)
8 January 2007Return made up to 15/04/06; full list of members (2 pages)
8 January 2007Return made up to 15/04/06; full list of members (2 pages)
23 January 2006Return made up to 15/04/05; full list of members (2 pages)
23 January 2006Return made up to 15/04/05; full list of members (2 pages)
23 July 2005Accounts made up to 30 April 2005 (1 page)
23 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2004Return made up to 15/04/04; full list of members (6 pages)
18 May 2004Return made up to 15/04/04; full list of members (6 pages)
10 May 2004Accounts made up to 30 April 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
7 September 2003New secretary appointed (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed (1 page)
27 August 2003Registered office changed on 27/08/03 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
27 August 2003Registered office changed on 27/08/03 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
21 July 2003Company name changed bh development management limite d\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed bh development management limite d\certificate issued on 21/07/03 (2 pages)
22 May 2003Company name changed wsm 92 LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed wsm 92 LIMITED\certificate issued on 22/05/03 (2 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Incorporation (15 pages)