Company NameTaylor Herring Communications Limited
Company StatusDissolved
Company Number05121591
CategoryPrivate Limited Company
Incorporation Date6 May 2004(20 years ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Catherine Sarah Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Priory Lane
London
SW15 5JL
Director NameMr James Timothy Herring
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Priory Lane
London
SW15 5JL
Secretary NameCatherine Sarah Taylor
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Avondale Park Gardens
London
W11 4PR
Secretary NameHugh Jeffrey Taylor
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Priory Lane 114 Priory Lane
London
SW15 5JL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetaylorherring.com
Email address[email protected]
Telephone020 82065151
Telephone regionLondon

Location

Registered Address11 Westway Centre
69 St Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at £1Taylor Herring Public Relations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (2 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
22 June 2015Termination of appointment of Hugh Jeffrey Taylor as a secretary on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Hugh Jeffrey Taylor as a secretary on 1 June 2015 (1 page)
22 June 2015Termination of appointment of Hugh Jeffrey Taylor as a secretary on 1 June 2015 (1 page)
26 May 2015Secretary's details changed for Hugh Jeffrey Taylor on 26 May 2015 (1 page)
26 May 2015Secretary's details changed for Hugh Jeffrey Taylor on 26 May 2015 (1 page)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Secretary's details changed for Hugh Jeffrey Taylor on 1 November 2014 (1 page)
12 May 2015Secretary's details changed for Hugh Jeffrey Taylor on 1 November 2014 (1 page)
12 May 2015Secretary's details changed for Hugh Jeffrey Taylor on 1 November 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
20 June 2014Secretary's details changed for Hugh Jeffrey Taylor on 6 May 2014 (1 page)
20 June 2014Secretary's details changed for Hugh Jeffrey Taylor on 6 May 2014 (1 page)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Secretary's details changed for Hugh Jeffrey Taylor on 6 May 2014 (1 page)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for James Herring on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Catherine Sarah Taylor on 5 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Catherine Sarah Taylor on 5 May 2010 (2 pages)
14 May 2010Director's details changed for James Herring on 4 May 2010 (2 pages)
14 May 2010Director's details changed for James Herring on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Catherine Sarah Taylor on 5 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
2 June 2008Return made up to 06/05/08; full list of members (3 pages)
2 June 2008Return made up to 06/05/08; full list of members (3 pages)
27 September 2007Return made up to 06/05/07; full list of members (7 pages)
27 September 2007Return made up to 06/05/07; full list of members (7 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
23 May 2006Return made up to 06/05/06; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: 124-130 seymour place london W1H 1BG (1 page)
21 April 2006Registered office changed on 21/04/06 from: 124-130 seymour place london W1H 1BG (1 page)
14 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
14 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
28 February 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
28 February 2006Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Return made up to 06/05/05; full list of members (7 pages)
21 June 2005Return made up to 06/05/05; full list of members (7 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: 31 corsham street london N1 6DR (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 31 corsham street london N1 6DR (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
6 May 2004Incorporation (18 pages)
6 May 2004Incorporation (18 pages)