Company NameTakeacouch Ltd
Company StatusDissolved
Company Number05332557
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Edward Ashley Whitteridge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleBusiness
Correspondence AddressInverlael Farmhouse
Loch Broom
Ullapool
Ross-Shire
IV23 2RG
Scotland
Secretary NamePeter James Grant
NationalityBritish
StatusClosed
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressMountgerald
Dingwall
Ross-Shire
IV15 9TT
Scotland
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address65 Cobbold Road
Shepherd's Bush
W12 9LA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,367
Cash£115
Current Liabilities£10,429

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
18 November 2008Return made up to 14/01/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 May 2007Return made up to 14/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 May 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
21 April 2006Registered office changed on 21/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New director appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
14 January 2005Incorporation (13 pages)