Company NameTabor & Associates Limited
Company StatusDissolved
Company Number05708165
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameInchwane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHayley June Tabor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address630 Kendall Avenue
Palo Alto
California 94306
United States
Director NameRoss Griffith Tabor
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed10 March 2006(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address630 Kendall Avenue
Palo Alto
California 94306
United States
Secretary NameRoss Griffith Tabor
NationalityCanadian
StatusClosed
Appointed10 March 2006(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address630 Kendall Avenue
Palo Alto
California 94306
United States
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£29,624
Net Worth£278
Cash£806
Current Liabilities£2,317

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
14 June 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 2007Return made up to 14/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/06/07
(7 pages)
14 June 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 5 robin hood lane sutton surrey SM1 2SW (1 page)
14 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 June 2007Return made up to 14/02/07; full list of members (7 pages)
14 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
16 March 2006Company name changed inchwane LIMITED\certificate issued on 16/03/06 (3 pages)
16 March 2006Company name changed inchwane LIMITED\certificate issued on 16/03/06 (3 pages)
14 February 2006Incorporation (14 pages)