Company NameTAHU Contracting Limited
DirectorSamantha Teresa Jones
Company StatusActive - Proposal to Strike off
Company Number06142216
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameSamantha Teresa Jones
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(5 days after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G Hollies House 230 High Street
Potters Bar
EN6 5BL
Secretary NameNatalie Mary Jones
NationalityBritish
StatusResigned
Appointed06 August 2007(5 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2008)
RoleCompany Director
Correspondence Address98 Hardy Road
Wimbledon
London
SW19 1HZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressSuite G Hollies House
230 High Street
Potters Bar
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,536
Cash£2,572
Current Liabilities£4,241

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2021 (3 years, 1 month ago)
Next Return Due21 March 2022 (overdue)

Filing History

10 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Application to strike the company off the register (1 page)
29 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 December 2020Director's details changed for Samantha Teresa Jones on 16 December 2020 (2 pages)
16 December 2020Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England to Suite G Hollies House 230 High Street Potters Bar EN6 5BL on 16 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 September 2020Director's details changed for Samantha Teresa Jones on 17 September 2020 (2 pages)
17 September 2020Change of details for Samantha Teresa Jones as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Registered office address changed from Brunel House 340 Firecrest Court Warrington Centre Park WA1 1RG to 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 17 September 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 November 2018Director's details changed for Samantha Teresa Jones on 26 November 2018 (2 pages)
26 November 2018Change of details for Samantha Teresa Jones as a person with significant control on 26 November 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Notification of Samantha Jones as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Notification of Samantha Jones as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
6 July 2017Director's details changed for Samantha Teresa Jones on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Samantha Teresa Jones on 6 July 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Director's details changed for Samantha Teresa Jones on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Samantha Teresa Jones on 14 July 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
20 November 2014Director's details changed for Samantha Teresa Jones on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Samantha Teresa Jones on 20 November 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Director's details changed for Samantha Teresa Jones on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Samantha Teresa Jones on 2 October 2013 (2 pages)
13 March 2013Director's details changed for Samantha Teresa Jones on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Samantha Teresa Jones on 13 March 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Director's change of particulars / samantha jones / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / samantha jones / 06/08/2009 (1 page)
19 May 2009Return made up to 07/03/09; full list of members (3 pages)
19 May 2009Return made up to 07/03/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Director's change of particulars / samantha jones / 20/06/2008 (1 page)
19 August 2008Director's change of particulars / samantha jones / 20/06/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page)
5 June 2008Registered office changed on 05/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page)
14 May 2008Appointment terminated secretary natalie jones (1 page)
14 May 2008Appointment terminated secretary natalie jones (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / samantha jones / 13/03/2008 (1 page)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 March 2008Director's change of particulars / samantha jones / 13/03/2008 (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
7 March 2007Incorporation (14 pages)
7 March 2007Incorporation (14 pages)