Company NameTasso Property Investments Limited
Company StatusDissolved
Company Number06276456
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ahmet Iplikci
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(3 years after company formation)
Appointment Duration9 years, 3 months (closed 15 October 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameMr Cuneyt Erten
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bronsart Road
London
SW6 6AA
Director NameMr Cuneyt Erten
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bronsart Road
London
SW6 6AA
Director NameMr Ahmet Iplikci
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ewald Road
London
SW6 3ND
Secretary NameMr Ahmet Iplikci
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ewald Road
London
SW6 3ND

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Tasso Group International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,609
Current Liabilities£172,253

Accounts

Latest Accounts15 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End15 May

Charges

11 October 2007Delivered on: 18 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £636,000 due or to become due from the company to.
Particulars: 9 averill street london.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
16 July 2019Satisfaction of charge 1 in full (4 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Cuneyt Erten as a director on 17 June 2019 (1 page)
17 May 2019Micro company accounts made up to 15 May 2019 (2 pages)
16 May 2019Previous accounting period shortened from 30 June 2019 to 15 May 2019 (1 page)
21 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Registered office address changed from C/O Tasso Property Investments Limited Acre House 11-15 William Road London NW1 3ER to 112 Morden Road London SW19 3BP on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Tasso Property Investments Limited Acre House 11-15 William Road London NW1 3ER to 112 Morden Road London SW19 3BP on 8 November 2017 (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(4 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
13 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
19 September 2011Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 19 September 2011 (1 page)
19 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (12 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 August 2010Registered office address changed from 244 Tolworth Rise South Surbiton Surrey KT5 9NB on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 244 Tolworth Rise South Surbiton Surrey KT5 9NB on 16 August 2010 (1 page)
13 August 2010Appointment of Mr Cuneyt Erten as a director (2 pages)
13 August 2010Registered office address changed from 16 Ewald Road London SW6 3ND England on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 16 Ewald Road London SW6 3ND England on 13 August 2010 (1 page)
13 August 2010Appointment of Mr Cuneyt Erten as a director (2 pages)
25 June 2010Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 25 June 2010 (1 page)
25 June 2010Termination of appointment of Ahmet Iplikci as a secretary (1 page)
25 June 2010Registered office address changed from 244a Tolworth Rise South Surbiton Surrey KT5 9NB on 25 June 2010 (1 page)
25 June 2010Appointment of Mr Ahmet Iplikci as a director (2 pages)
25 June 2010Termination of appointment of Ahmet Iplikci as a director (1 page)
25 June 2010Termination of appointment of Cuneyt Erten as a director (1 page)
25 June 2010Termination of appointment of Ahmet Iplikci as a secretary (1 page)
25 June 2010Appointment of Mr Ahmet Iplikci as a director (2 pages)
25 June 2010Termination of appointment of Cuneyt Erten as a director (1 page)
25 June 2010Termination of appointment of Ahmet Iplikci as a director (1 page)
25 June 2010Registered office address changed from 244a Tolworth Rise South Surbiton Surrey KT5 9NB on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 25 June 2010 (1 page)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Secretary's details changed for Mr Ahmet Iplikci on 12 June 2010 (1 page)
15 June 2010Secretary's details changed for Mr Ahmet Iplikci on 12 June 2010 (1 page)
12 March 2010Registered office address changed from 65 Tasso Road London W6 8LY United Kingdom on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 65 Tasso Road London W6 8LY United Kingdom on 12 March 2010 (1 page)
4 March 2010Registered office address changed from 16 Ewald Road London SW6 3ND on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 16 Ewald Road London SW6 3ND on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 16 Ewald Road London SW6 3ND on 4 March 2010 (1 page)
28 January 2010Registered office address changed from 65 Tasso Road London W6 8LY on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 65 Tasso Road London W6 8LY on 28 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Ahmet Iplikci on 18 December 2009 (3 pages)
3 January 2010Director's details changed for Mr Ahmet Iplikci on 18 December 2009 (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
20 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 June 2008Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
12 June 2007Incorporation (8 pages)
12 June 2007Incorporation (8 pages)