Company NameTallport Limited
Company StatusDissolved
Company Number06184437
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Hamza Yaz
NationalityBritish
StatusClosed
Appointed30 March 2007(4 days after company formation)
Appointment Duration5 years, 7 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Albany Park Avenue
Enfield
Middlesex
EN3 5NY
Director NameOzlem Sumbul
Date of BirthAugust 1988 (Born 35 years ago)
NationalityTurkish
StatusClosed
Appointed30 January 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Director NameMr Hamza Yaz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
Director NameHayley Jane Souter
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2010)
RoleCompany Director
Correspondence Address132 Valley Hill
Loughton
Essex
IG10 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address158 Loughton Way
Buckhurst Hill
Essex
IG9 6AR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(14 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(14 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Appointment of Hamza Yaz as a director (3 pages)
22 September 2010Appointment of Hamza Yaz as a director (3 pages)
27 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
27 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
16 February 2010Appointment of Ozlem Sumbul as a director (3 pages)
16 February 2010Termination of appointment of Hayley Souter as a director (2 pages)
16 February 2010Appointment of Ozlem Sumbul as a director (3 pages)
16 February 2010Termination of appointment of Hayley Souter as a director (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 26/03/09; full list of members (5 pages)
30 April 2009Return made up to 26/03/09; full list of members (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2008Return made up to 26/03/08; full list of members (6 pages)
1 May 2008Return made up to 26/03/08; full list of members (6 pages)
25 April 2007Ad 05/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 April 2007Ad 05/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2007Registered office changed on 14/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
26 March 2007Incorporation (16 pages)
26 March 2007Incorporation (16 pages)