Company NameTask Holdings Limited
DirectorsRobert Samuel Weigl and Susan Rosemary Weigl
Company StatusDissolved
Company Number04800579
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Directors

Director NameRobert Samuel Weigl
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCo Director
Correspondence Address95 Kingsley Way
London
N2 0EL
Director NameMrs Susan Rosemary Weigl
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCo Director
Correspondence Address95 Kingsley Way
London
N2 0EL
Secretary NameRobert Samuel Weigl
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCo Director
Correspondence Address95 Kingsley Way
London
N2 0EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Liquidators statement of receipts and payments (5 pages)
20 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2006Liquidators statement of receipts and payments (3 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2004Appointment of a voluntary liquidator (2 pages)
8 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2004Statement of affairs (6 pages)
20 May 2004Registered office changed on 20/05/04 from: c/o the oberman partnership 11-12 grenville street bloomsbury london WC1N 1RB (1 page)
12 September 2003Particulars of mortgage/charge (7 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
27 June 2003Ad 19/06/03--------- £ si 800@1=800 £ ic 1/801 (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New director appointed (2 pages)