Company NameTalbot UK Ltd
Company StatusDissolved
Company Number04933090
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMaryam Fard Manouchehri
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 The Lawns
Pinner
Middlesex
HA5 4BJ
Director NameMrs Maryam Fard Manouchehri
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(7 years after company formation)
Appointment Duration9 years (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Lawns
Pinner
Middlesex
HA5 4BJ
Director NameMr Gholam Reza Kafaei
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Elms Road
Harrow
Middlesex
HA3 6BH
Director NameMr Gholam Reza Kafaei
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Elms Road
Harrow
Middlesex
HA3 6BH
Director NameMr Ahmad Kafaei
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed20 February 2008(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 2008)
RoleCompany Director
Correspondence Address42 Elms Road
Harrow
Middlesex
HA3 6BH
Director NameMr Mahdi Kafaei
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Elms Road
Harrow
Middlesex
HA3 6BH

Contact

Websitetalbotuk.co.uk

Location

Registered Address23 The Lawns
Pinner
Middlesex
HA5 4BJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Leila Kafaei
50.00%
Ordinary
500 at £1Maryam-fard Manouchehri
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,000
(3 pages)
19 October 2013Secretary's details changed for Maryam Fard Manouchehri on 12 March 2012 (2 pages)
19 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,000
(3 pages)
19 October 2013Secretary's details changed for Maryam Fard Manouchehri on 12 March 2012 (2 pages)
19 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1,000
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 42 Elms Road Harrow Middlesex HA3 6BH on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 42 Elms Road Harrow Middlesex HA3 6BH on 13 April 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Appointment of Mrs. Maryam Fard Manouchehri as a director (2 pages)
19 October 2010Appointment of Mrs. Maryam Fard Manouchehri as a director (2 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 October 2010Termination of appointment of Mahdi Kafaei as a director (1 page)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
14 October 2010Termination of appointment of Mahdi Kafaei as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Appointment of Mr Mahdi Kafaei as a director (2 pages)
22 December 2009Appointment of Mr Mahdi Kafaei as a director (2 pages)
22 December 2009Termination of appointment of Gholam Kafaei as a director (1 page)
22 December 2009Termination of appointment of Gholam Kafaei as a director (1 page)
9 October 2009Director's details changed for Mr Gholam Reza Kafaei on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr Gholam Reza Kafaei on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mr Gholam Reza Kafaei on 1 October 2009 (2 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Appointment terminated director ahmad kafaei (1 page)
24 April 2008Director appointed mr gholam reza kafaei (1 page)
24 April 2008Appointment terminated director ahmad kafaei (1 page)
24 April 2008Director appointed mr gholam reza kafaei (1 page)
3 March 2008Appointment terminated director gholam kafaei (1 page)
3 March 2008Director appointed mr ahmad kafaei (1 page)
3 March 2008Appointment terminated director gholam kafaei (1 page)
3 March 2008Director appointed mr ahmad kafaei (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Return made up to 03/10/06; full list of members (6 pages)
15 November 2006Return made up to 03/10/06; full list of members (6 pages)
20 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Registered office changed on 31/08/05 from: 83 the highway stanmore middlesex HA7 3PL (1 page)
31 August 2005Registered office changed on 31/08/05 from: 83 the highway stanmore middlesex HA7 3PL (1 page)
11 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 March 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 December 2004Registered office changed on 23/12/04 from: 71 windsor crescent harrow HA2 8QJ (1 page)
23 December 2004Registered office changed on 23/12/04 from: 71 windsor crescent harrow HA2 8QJ (1 page)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
15 October 2003Incorporation (8 pages)
15 October 2003Incorporation (8 pages)