Company NameTall Draughting Limited
Company StatusDissolved
Company Number06208630
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Richard Tall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address22 Cadnam Lodge Schooner Close
London
E14 3GQ
Secretary NameMr Gary Anthony Ince
StatusClosed
Appointed02 April 2016(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address22 Cadnam Lodge Schooner Close
London
E14 3GQ
Secretary NameMs Charlotta Strombom
NationalitySwedish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleStudent
Correspondence Address32 Selworthy House
Battersea Church Road
Battersea
SW11 3NG
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address22 Cadnam Lodge Schooner Close
London
E14 3GQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Mr David Richard Tall
100.00%
Ordinary

Financials

Year2014
Net Worth£5,825
Cash£12,239
Current Liabilities£9,660

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
1 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 April 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 April 2016Appointment of Mr Gary Anthony Ince as a secretary on 2 April 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Appointment of Mr Gary Anthony Ince as a secretary on 2 April 2016 (2 pages)
11 April 2016Termination of appointment of Charlotta Strombom as a secretary on 1 April 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Termination of appointment of Charlotta Strombom as a secretary on 1 April 2016 (1 page)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Registered office address changed from 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ to 22 Cadnam Lodge Schooner Close London E14 3GQ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ to 22 Cadnam Lodge Schooner Close London E14 3GQ on 30 April 2015 (1 page)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Director's details changed for Mr David Richard Tall on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr David Richard Tall on 15 April 2015 (2 pages)
3 December 2014Registered office address changed from 37 Warren Street London W1T 6AD to 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 37 Warren Street London W1T 6AD to 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 37 Warren Street London W1T 6AD to 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ on 3 December 2014 (1 page)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr David Richard Tall on 31 August 2012 (2 pages)
3 September 2012Director's details changed for Mr David Richard Tall on 31 August 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr David Richard Tall on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr David Richard Tall on 26 November 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 August 2008Return made up to 11/04/08; full list of members (3 pages)
14 August 2008Secretary's change of particulars / charlotta strombom / 11/04/2008 (2 pages)
14 August 2008Director's change of particulars / david tall / 11/04/2008 (2 pages)
14 August 2008Return made up to 11/04/08; full list of members (3 pages)
14 August 2008Secretary's change of particulars / charlotta strombom / 11/04/2008 (2 pages)
14 August 2008Director's change of particulars / david tall / 11/04/2008 (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (1 page)
18 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
11 April 2007Incorporation (18 pages)
11 April 2007Incorporation (18 pages)