Company NameTalisman House Limited
Company StatusDissolved
Company Number04737014
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Anthony Paul Rawlinson
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2006)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address13 Shepherds Hill
Highgate
London
N6 5QJ
Director NameMiss Donnamarie Angella Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 10 January 2006)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address140 Southbury Road
Enfield
Middlesex
EN1 1YF
Director NameMr Anthony Lionel Brockbank
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Sibella Road
London
SW4 6JA
Secretary NamePetra Arnold
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Kellow House
Tennis Street
London
SE1 1YY
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Secretary NameMr John Richard Shaw
NationalityBritish
StatusResigned
Appointed22 April 2003(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Director NameMr John Richard Shaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(6 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP

Location

Registered AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
4 August 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned;director resigned (1 page)
8 May 2004Return made up to 16/04/04; full list of members (8 pages)
13 April 2004Registered office changed on 13/04/04 from: 35 vine street london EC3N 2AA (1 page)
29 October 2003New director appointed (2 pages)
28 October 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003New secretary appointed (2 pages)
16 April 2003Incorporation (21 pages)