Company NameTalk Partners UK Limited
Company StatusDissolved
Company Number04792630
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)
Previous NameOnamaz Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Niall James McKeon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address117 Waterloo Road
London
SE1 8UL
Director NameMr Darren Mikail
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address117 Waterloo Road
London
SE1 8UL
Secretary NameMr Niall James McKeon
StatusClosed
Appointed01 March 2011(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address117 Waterloo Road
London
SE1 8UL
Director NameJohn Brian Coughlan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleAccountant
Correspondence Address6 Balham New Road
Balham
London
SW12 9PG
Secretary NameNiall James McKeon
NationalityIrish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Curraghconway Court
Ballycurreen
Kinsale Road
Cork
Ireland
Director NameNiall James McKeon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2005)
RoleAccountant
Correspondence Address4 Curraghconway Court
Ballycurreen
Kinsale Road
Cork
Ireland
Director NameMatthew Noel Kiely
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2011)
RoleTechnician
Country of ResidenceIreland
Correspondence AddressMoonakirka
Stradbally
Co. Waterford
Ireland
Secretary NameMatthew Noel Kiely
NationalityIrish
StatusResigned
Appointed31 October 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2011)
RoleTechnician
Country of ResidenceIreland
Correspondence AddressMoonakirka
Stradbally
Co. Waterford
Ireland
Director NameMr David Paul McKeon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2010(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address117 Waterloo Road
London
SE1 8UL

Location

Registered Address117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Darren Mikail
50.00%
Ordinary
50 at £1Niall Mckeon
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,624
Cash£8,176
Current Liabilities£9,900

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (3 pages)
5 July 2012Application to strike the company off the register (3 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(3 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(3 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Appointment of Mr Niall James Mckeon as a director (2 pages)
21 March 2011Appointment of Mr Darren Mikail as a director (2 pages)
21 March 2011Appointment of Mr Niall James Mckeon as a secretary (1 page)
21 March 2011Appointment of Mr Niall James Mckeon as a secretary (1 page)
21 March 2011Appointment of Mr Darren Mikail as a director (2 pages)
21 March 2011Termination of appointment of Matthew Kiely as a secretary (1 page)
21 March 2011Termination of appointment of David Mckeon as a director (1 page)
21 March 2011Termination of appointment of Matthew Kiely as a director (1 page)
21 March 2011Termination of appointment of Matthew Kiely as a secretary (1 page)
21 March 2011Appointment of Mr Niall James Mckeon as a director (2 pages)
21 March 2011Termination of appointment of David Mckeon as a director (1 page)
21 March 2011Termination of appointment of Matthew Kiely as a director (1 page)
28 June 2010Director's details changed for Matthew Noel Kiely on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Matthew Noel Kiely on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Matthew Noel Kiely on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 June 2010Termination of appointment of John Coughlan as a director (1 page)
1 June 2010Termination of appointment of John Coughlan as a director (1 page)
1 June 2010Appointment of Mr David Paul Mckeon as a director (2 pages)
1 June 2010Appointment of Mr David Paul Mckeon as a director (2 pages)
11 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
11 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
29 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
29 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
24 July 2008Return made up to 09/06/08; full list of members (3 pages)
24 July 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
18 August 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
28 June 2004Return made up to 09/06/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
1 March 2004Registered office changed on 01/03/04 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page)
3 October 2003New director appointed (4 pages)
3 October 2003New director appointed (4 pages)
1 October 2003Company name changed onamaz LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed onamaz LIMITED\certificate issued on 01/10/03 (2 pages)
9 June 2003Incorporation (9 pages)
9 June 2003Incorporation (9 pages)