Company NameTa (Guarantee) Limited
Company StatusDissolved
Company Number05321049
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Directors

Director NameMr Peter John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2004(5 days after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameDavid Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2004(5 days after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address3 Norfolk House
Trig Lane
London
EC4V 3QQ
Secretary NameMr Peter John Norris
NationalityBritish
StatusClosed
Appointed28 December 2004(5 days after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Ex.res:-"in specie" (1 page)
31 October 2005Declaration of solvency (3 pages)
31 October 2005Appointment of a voluntary liquidator (1 page)
31 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2005New director appointed (2 pages)
9 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2005Registered office changed on 09/02/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)