Company NameTau McS Limited
Company StatusDissolved
Company Number06114286
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles Wright
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTau Lodge
26 Ridge Close Hook Heath
Woking
Surrey
GU22 0PU
Secretary NameKatherine Leigh Finlayson
NationalityBritish
StatusClosed
Appointed23 March 2007(1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleBanker
Correspondence Address26 Ridge Close
Woking
Surrey
GU22 0PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChase Green House 42, Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
22 February 2007£ nc 1000/10000 19/02/07 (2 pages)
22 February 2007Registered office changed on 22/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
19 February 2007Incorporation (16 pages)