Company NameThe Tallis Scholars Summer School Limited
Company StatusDissolved
Company Number05080011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Peter Sayer Phillips
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 day after company formation)
Appointment Duration11 years, 6 months (closed 06 October 2015)
RoleMusical Director
Country of ResidenceEngland
Correspondence Address22 Gibson Square
London
N1 0RD
Director NameMr David Nicholas Woodcock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 day after company formation)
Appointment Duration11 years, 6 months (closed 06 October 2015)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 London Road
Harrow On The Hill
Middlesex
HA1 3JJ
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusClosed
Appointed23 March 2004(1 day after company formation)
Appointment Duration11 years, 6 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMs Janet Ann Coxwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2013(9 years after company formation)
Appointment Duration2 years, 6 months (closed 06 October 2015)
RoleMusician And Teacher
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameJuliet Clare Allan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2006)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address16 High Street
Waterbeach
Cambridge
Cambridgeshire
CB5 9JU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,017
Cash£44,160
Current Liabilities£7,143

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (3 pages)
16 June 2015Application to strike the company off the register (3 pages)
6 May 2015Annual return made up to 22 March 2015 no member list (4 pages)
6 May 2015Annual return made up to 22 March 2015 no member list (4 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
26 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
18 September 2013Appointment of Janet Ann Coxwell as a director (3 pages)
18 September 2013Appointment of Janet Ann Coxwell as a director (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (4 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Annual return made up to 22 March 2012 no member list (4 pages)
23 March 2012Annual return made up to 22 March 2012 no member list (4 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Annual return made up to 22 March 2011 no member list (4 pages)
11 May 2011Annual return made up to 22 March 2011 no member list (4 pages)
10 May 2011Registered office address changed from 22 Gibson Square London N1 0RD on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 22 Gibson Square London N1 0RD on 10 May 2011 (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Director's details changed for David Nicholas Woodcock on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
13 April 2010Director's details changed for David Nicholas Woodcock on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 22 March 2010 no member list (3 pages)
13 April 2010Director's details changed for David Nicholas Woodcock on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 April 2009Annual return made up to 22/03/09 (2 pages)
17 April 2009Annual return made up to 22/03/09 (2 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 June 2008Annual return made up to 22/03/08 (2 pages)
16 June 2008Annual return made up to 22/03/08 (2 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 April 2007Registered office changed on 21/04/07 from: 16 high street waterbeach cambridge CB5 9JU (1 page)
21 April 2007Registered office changed on 21/04/07 from: 16 high street waterbeach cambridge CB5 9JU (1 page)
19 April 2007Annual return made up to 22/03/07 (2 pages)
19 April 2007Annual return made up to 22/03/07 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
7 April 2006Annual return made up to 22/03/06 (2 pages)
7 April 2006Annual return made up to 22/03/06 (2 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 November 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
10 November 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
20 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
6 October 2004Registered office changed on 06/10/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
6 October 2004Registered office changed on 06/10/04 from: 103 ditton road surbiton surrey KT6 6RJ (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 16 high street waterbeach cambridge CB5 9JU (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 16 high street waterbeach cambridge CB5 9JU (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
31 March 2004Registered office changed on 31/03/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
22 March 2004Incorporation (23 pages)
22 March 2004Incorporation (23 pages)