Company NameTAQ International Ltd
Company StatusDissolved
Company Number05732883
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameMr Tahir Ali Qureshi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address8 Grasmere Gardens
Ilford
Essex
IG4 5LF
Secretary NameTahira Qureshi
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleSecretary
Correspondence Address8 Grasmere Gardens
Redbridge
Ilford
Essex
IG4 5LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54 New Road
Seven Kings
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£21,886
Gross Profit£1,929
Net Worth-£418
Cash£19
Current Liabilities£437

Accounts

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

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
12 March 2009Appointment Terminated Director company directors LIMITED (2 pages)
12 March 2009Appointment terminated director company directors LIMITED (2 pages)
12 March 2009Appointment terminated secretary temple secretaries LIMITED (2 pages)
12 March 2009Appointment Terminated Secretary temple secretaries LIMITED (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Return made up to 07/03/07; full list of members (7 pages)
3 July 2007Return made up to 07/03/07; full list of members (7 pages)
29 March 2006Ad 07/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2006Ad 07/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)