Company NameT A K Property Services Ltd
Company StatusDissolved
Company Number05271516
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesT A A K Property Services Ltd and T A K Property Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTamim Abdel Kalek
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkley
Kirksyde
Newcastle Upon Tyne
NE20 0AJ
Secretary NameAmar Hamid
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Penistone Avenue
Rochdale
Lancashire
OL16 4AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tamin Abdel Kalek
100.00%
Ordinary

Financials

Year2014
Net Worth£880
Cash£12,687
Current Liabilities£13,169

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Amended total exemption small company accounts made up to 31 October 2009 (5 pages)
22 May 2012Amended accounts made up to 31 October 2009 (5 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
(4 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
(4 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2009Registered office address changed from 23 Kenilworth Gardens Hayes Middlesex UB4 0AY on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 23 Kenilworth Gardens Hayes Middlesex UB4 0AY on 29 October 2009 (1 page)
29 October 2009Director's details changed for Tamim Abdel Kalek on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Tamim Abdel Kalek on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 September 2009Registered office changed on 14/09/2009 from kirkley kirksyde newcastle upon tyne NE20 0AJ (1 page)
14 September 2009Registered office changed on 14/09/2009 from kirkley kirksyde newcastle upon tyne NE20 0AJ (1 page)
16 December 2008Return made up to 27/10/08; full list of members (3 pages)
16 December 2008Return made up to 27/10/08; full list of members (3 pages)
11 November 2008Return made up to 27/10/07; full list of members (3 pages)
11 November 2008Return made up to 27/10/07; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 August 2007Return made up to 27/10/06; full list of members (2 pages)
6 August 2007Return made up to 27/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 January 2006Return made up to 27/10/05; full list of members (6 pages)
10 January 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
5 April 2005Company name changed t a a k property services LTD\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed t a a k property services LTD\certificate issued on 05/04/05 (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 28 victoria avenue harrogate HG1 5PR (1 page)
4 April 2005Registered office changed on 04/04/05 from: 28 victoria avenue harrogate HG1 5PR (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
27 October 2004Incorporation (9 pages)
27 October 2004Incorporation (9 pages)