Company NameTAV Properties Limited
Company StatusDissolved
Company Number05983519
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous Name05983519 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Paul Taverner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(1 week, 2 days after company formation)
Appointment Duration17 years (closed 07 November 2023)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address6 The Gardens
Doddinghurst
Essex
CM15 0LU
Director NameMr Michael Tavener
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Dartford Road
Dartford
DA1 3EN
Secretary NameWarren George Mitchell
NationalityBritish
StatusResigned
Appointed09 November 2006(1 week, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 02 June 2021)
RoleLetting Agent
Correspondence Address564 Cranbrook Road
Ilford
Essex
IG2 6RE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Taverner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 October 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 July 2021Voluntary strike-off action has been suspended (1 page)
7 June 2021Application to strike the company off the register (1 page)
2 June 2021Termination of appointment of Warren George Mitchell as a secretary on 2 June 2021 (1 page)
2 June 2021Appointment of Mr Michael Tavener as a director on 1 June 2021 (2 pages)
6 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 November 2017Withdrawal of a person with significant control statement on 18 November 2017 (2 pages)
18 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 November 2017Notification of Michael Taverner as a person with significant control on 31 October 2017 (2 pages)
18 November 2017Notification of Michael Taverner as a person with significant control on 31 October 2017 (2 pages)
18 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 November 2017Withdrawal of a person with significant control statement on 18 November 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
7 May 2015Registered office address changed from 18 Holywell Row London EC2A 4JB to 117 Dartford Road Dartford Kent DA1 3EN on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 18 Holywell Row London EC2A 4JB to 117 Dartford Road Dartford Kent DA1 3EN on 7 May 2015 (2 pages)
14 April 2015Company name changed 05983519 LIMITED\certificate issued on 14/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2007 (1 page)
5 March 2015Annual return made up to 31 October 2007 with a full list of shareholders (10 pages)
5 March 2015Administrative restoration application (4 pages)
5 March 2015Annual return made up to 31 October 2012
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2013 (3 pages)
5 March 2015Annual return made up to 31 October 2008 (10 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2010 (3 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2011 (3 pages)
5 March 2015Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Annual return made up to 31 October 2011
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Annual return made up to 31 October 2014
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2009 (3 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
5 March 2015Annual return made up to 31 October 2009
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 March 2015Accounts for a dormant company made up to 31 October 2008 (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2006Registered office changed on 17/11/06 from: 18 holywell road london EC1A 4JB (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 October 2006Incorporation (16 pages)