Company NameTaybush (UK) Ltd
Company StatusDissolved
Company Number04921246
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMusa Usman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Bentworth Road
London
W12 7AA
Secretary NameMr Ily Maisanda
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Director NameAlexander Graham Tevendale
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Bentworth Road
London
W12 7AA

Location

Registered AddressSuite 44 Unimix House
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Ily Maisanda
66.67%
Ordinary
1 at £1Musa Usman
33.33%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(4 pages)
21 August 2013Accounts made up to 31 October 2012 (2 pages)
21 August 2013Accounts made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 September 2012Accounts made up to 31 October 2011 (2 pages)
18 September 2012Accounts made up to 31 October 2011 (2 pages)
6 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Alexander Graham Tevendale as a director on 30 October 2011 (1 page)
5 December 2011Termination of appointment of Alexander Graham Tevendale as a director on 30 October 2011 (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Accounts made up to 31 October 2010 (2 pages)
27 June 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 June 2011Accounts made up to 31 October 2010 (2 pages)
27 June 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Accounts made up to 31 October 2009 (2 pages)
26 July 2010Accounts made up to 31 October 2009 (2 pages)
24 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Alexander Graham Tevendale on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Musa Usman on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Musa Usman on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Musa Usman on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Alexander Graham Tevendale on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Alexander Graham Tevendale on 1 October 2009 (2 pages)
29 August 2009Accounts made up to 31 October 2008 (2 pages)
29 August 2009Accounts made up to 31 October 2008 (2 pages)
18 February 2009Accounts made up to 31 October 2007 (2 pages)
18 February 2009Return made up to 03/10/08; full list of members (4 pages)
18 February 2009Accounts made up to 31 October 2007 (2 pages)
18 February 2009Return made up to 03/10/08; full list of members (4 pages)
12 May 2008Return made up to 03/10/07; full list of members (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 609 crown house north circular road london NW10 7PN (1 page)
12 May 2008Registered office changed on 12/05/2008 from 609 crown house north circular road london NW10 7PN (1 page)
12 May 2008Return made up to 03/10/07; full list of members (4 pages)
10 January 2007Accounts made up to 31 October 2005 (1 page)
10 January 2007Accounts made up to 31 October 2005 (1 page)
10 January 2007Accounts made up to 31 October 2006 (1 page)
10 January 2007Accounts made up to 31 October 2006 (1 page)
11 November 2006Return made up to 03/10/06; full list of members (7 pages)
11 November 2006Return made up to 03/10/06; full list of members (7 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
16 August 2005Accounts made up to 31 October 2004 (1 page)
16 August 2005Accounts made up to 31 October 2004 (1 page)
28 October 2004Return made up to 03/10/04; full list of members (7 pages)
28 October 2004Return made up to 03/10/04; full list of members (7 pages)
3 October 2003Incorporation (17 pages)
3 October 2003Incorporation (17 pages)