Company NameTailor Made Business Solutions Limited
Company StatusDissolved
Company Number05040017
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameAndrea Vivian Cole
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameNigel John Cole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameNigel John Cole
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.tailor-made-business-solutions.co.uk

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£970
Cash£21,238
Current Liabilities£29,694

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
7 October 2013Registered office address changed from 115 Mount Grace Road Potters Bar EN6 1QY on 7 October 2013 (1 page)
7 October 2013Director's details changed for Andrea Vivian Cole on 27 August 2013 (2 pages)
7 October 2013Registered office address changed from 115 Mount Grace Road Potters Bar EN6 1QY on 7 October 2013 (1 page)
7 October 2013Director's details changed for Andrea Vivian Cole on 27 August 2013 (2 pages)
7 October 2013Secretary's details changed for Nigel Cole on 27 August 2013 (1 page)
7 October 2013Director's details changed for Nigel Cole on 27 August 2013 (2 pages)
7 October 2013Secretary's details changed for Nigel Cole on 27 August 2013 (1 page)
7 October 2013Director's details changed for Nigel Cole on 27 August 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Nigel Cole on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Nigel Cole on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
26 April 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2004Registered office changed on 04/03/04 from: 115 mount grace road potters bar hertfordshire EN6 1QY (1 page)
4 March 2004Registered office changed on 04/03/04 from: 115 mount grace road potters bar hertfordshire EN6 1QY (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Incorporation (19 pages)
10 February 2004Incorporation (19 pages)