Company NameTaylor (Global) Limited
Company StatusDissolved
Company Number06036771
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameBryan Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (closed 07 June 2016)
RoleExecutive
Correspondence Address68-61 Yellowstone Blvd Apt 615
Forest Hills
Ny 11735
United States
Director NameAnthony Signore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (closed 07 June 2016)
RoleExecutive
Correspondence Address8 Charles Way
Old Brookville
Ny 11545
United States
Secretary NameBryan Harris
NationalityAmerican
StatusClosed
Appointed09 January 2007(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (closed 07 June 2016)
RoleExecutive
Correspondence Address68-61 Yellowstone Blvd Apt 615
Forest Hills
Ny 11735
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 07 June 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitetheworldlawgroup.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Taylor Global Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£13,394
Net Worth£10,016
Cash£1,098
Current Liabilities£7,200

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Full accounts made up to 31 December 2014 (14 pages)
16 March 2015Full accounts made up to 31 December 2014 (14 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
31 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
14 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 January 2013Amendind doc 288A officer bryan harris (2 pages)
22 January 2013Amendind doc 288A officer bryan harris (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2009Secretary appointed taylor wessing secretaries LIMITED (2 pages)
12 January 2009Registered office changed on 12/01/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
12 January 2009Secretary appointed taylor wessing secretaries LIMITED (2 pages)
12 January 2009Return made up to 22/12/08; full list of members (6 pages)
12 January 2009Registered office changed on 12/01/2009 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
12 January 2009Return made up to 22/12/08; full list of members (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 22/12/07; full list of members (5 pages)
24 January 2008Return made up to 22/12/07; full list of members (5 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2007Director resigned (1 page)
22 December 2006Incorporation (39 pages)
22 December 2006Incorporation (39 pages)