Company NameTalent Awareness Limited
Company StatusDissolved
Company Number04937456
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date10 May 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Colin Emmett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Elvetham Crescent
Fleet
Hampshire
GU51 1BU
Director NameMs Simone Alexandra Emmett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Secretary NameRichard George Emmett
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Lodge
Hill Street, Stogumber
Taunton
Somerset
TA4 3TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHudson House
8 Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (6 pages)
13 January 2011Application to strike the company off the register (6 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
(5 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
(5 pages)
27 April 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 337 Bath Road Slough SL1 5PR on 27 April 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2008Accounts made up to 31 July 2008 (2 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 January 2008Accounts made up to 31 July 2007 (2 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 June 2007Accounts made up to 31 July 2006 (2 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Accounts made up to 31 July 2005 (2 pages)
24 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
21 September 2005Accounts made up to 31 July 2004 (1 page)
21 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 April 2005Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
6 April 2005Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page)
12 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 20/10/04; full list of members (7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Nc inc already adjusted 08/01/04 (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: iver house, middlegreen estate middlegreen rd slough SL3 6DF (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
10 February 2004Ad 08/01/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 February 2004Nc inc already adjusted 08/01/04 (1 page)
10 February 2004Ad 08/01/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
10 February 2004Registered office changed on 10/02/04 from: iver house, middlegreen estate middlegreen rd slough SL3 6DF (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
20 October 2003Incorporation (9 pages)