Company NameTaylor Burlington Consulting Limited
Company StatusDissolved
Company Number06029157
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameJill Henry
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Kylemore Road
London
NW6 2PT
Secretary NameRonald Stuart Henry
NationalityIrish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Red House Close
Newton Longville
Buckinghamshire
MK17 0AH

Location

Registered AddressUnit A 31 Jacks Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
10 December 2009Termination of appointment of Ronald Henry as a secretary (1 page)
10 December 2009Termination of appointment of Ronald Henry as a secretary (1 page)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 August 2009Return made up to 14/12/08; full list of members (3 pages)
4 August 2009Return made up to 14/12/08; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from unit A31 jacks place 6 corbet place london E1 6NN (1 page)
5 June 2009Registered office changed on 05/06/2009 from unit A31 jacks place 6 corbet place london E1 6NN (1 page)
12 January 2009Registered office changed on 12/01/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS (1 page)
12 January 2009Registered office changed on 12/01/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS (1 page)
13 October 2008Accounts made up to 31 December 2007 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2008Return made up to 14/12/07; full list of members (3 pages)
4 September 2008Return made up to 14/12/07; full list of members (3 pages)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)