Company NameTAK (Oldco) Limited
Company StatusDissolved
Company Number05563432
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameTom Aikens Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas Edward Aikens
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address43 Elystan Street
London
SW3 3NT
Secretary NameJohn Richard Hawksley
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Beach Road
Mundesley
Norfolk
NR11 8BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,184,484
Gross Profit£749,310
Net Worth-£42,433
Current Liabilities£1,382,790

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Notice of move from Administration to Dissolution on 8 July 2010 (12 pages)
13 July 2010Notice of move from Administration to Dissolution (12 pages)
23 April 2010Notice of extension of period of Administration (1 page)
23 April 2010Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
20 May 2009Administrator's progress report to 16 April 2009 (20 pages)
20 May 2009Administrator's progress report to 16 April 2009 (20 pages)
10 March 2009Statement of affairs with form 2.14B (9 pages)
10 March 2009Statement of affairs with form 2.14B (9 pages)
24 December 2008Statement of administrator's proposal (14 pages)
24 December 2008Statement of administrator's proposal (14 pages)
18 December 2008Statement of administrator's proposal (8 pages)
18 December 2008Statement of administrator's proposal (8 pages)
30 October 2008Appointment of an administrator (1 page)
30 October 2008Appointment of an administrator (1 page)
29 October 2008Registered office changed on 29/10/2008 from 1 malcolm drive surbiton surrey KT6 6QS (1 page)
29 October 2008Registered office changed on 29/10/2008 from 1 malcolm drive surbiton surrey KT6 6QS (1 page)
25 October 2008Company name changed tom aikens LIMITED\certificate issued on 27/10/08 (2 pages)
25 October 2008Company name changed tom aikens LIMITED\certificate issued on 27/10/08 (2 pages)
19 June 2008Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (4 pages)
19 June 2008Particulars of an issue of secured debentures in a series / charge no: 3 (1 page)
19 June 2008Particulars of an issue of secured debentures in a series / charge no: 3 (1 page)
19 June 2008Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 February 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 14/09/06; full list of members (2 pages)
9 October 2006Return made up to 14/09/06; full list of members (2 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
3 February 2006Ad 21/12/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 February 2006Ad 21/12/05--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2005Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2005Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
14 September 2005Incorporation (18 pages)
14 September 2005Incorporation (18 pages)