Company NameTasty Design Limited
Company StatusDissolved
Company Number05510062
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSilvia McCabe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat D
8 Mildmay Grove South
London
N1 4RL
Secretary NameCristian Viorel Popovici
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1a Aberavon Road
London
E3 5AR

Location

Registered AddressFlat D
8 Mildmay Grove South
London
N1 4RL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,054
Cash£6,385
Current Liabilities£1,710

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2008Return made up to 15/07/07; full list of members (7 pages)
15 January 2008Return made up to 15/07/07; full list of members (7 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
30 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 May 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
25 September 2006Return made up to 15/07/06; full list of members (6 pages)
25 September 2006Return made up to 15/07/06; full list of members (6 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Registered office changed on 05/12/05 from: 29 knollys house tavistock place london WC1H 9SA (1 page)
5 December 2005Registered office changed on 05/12/05 from: 29 knollys house tavistock place london WC1H 9SA (1 page)
5 December 2005Director's particulars changed (1 page)
15 July 2005Incorporation (10 pages)