Company NameT.A.H. Group Limited
Company StatusDissolved
Company Number06276934
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(1 week after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Mark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Paul Antony Teese
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHazelwood
179 Moor Lane
Crosby
Merseyside
L23 2SH
Director NameMr Edmond Mark Hickey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameMr Neil Stuart Williams
NationalityBritish
StatusResigned
Appointed30 November 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
8 July 2011Termination of appointment of Mark Whittaker as a director (2 pages)
8 July 2011Termination of appointment of Mark Whittaker as a director (2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Edmond Hickey as a director (1 page)
16 March 2011Termination of appointment of Edmond Hickey as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 10,000
(6 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 10,000
(6 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
6 April 2010Full accounts made up to 30 June 2009 (11 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mark Whittaker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mark Whittaker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mark Whittaker on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Neil Stuart Williams on 1 October 2009 (1 page)
11 January 2010Director's details changed for Edmond Mark Hickey on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Edmond Mark Hickey on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Christopher Albert Cheshire on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Neil Stuart Williams on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Edmond Mark Hickey on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
9 October 2009Termination of appointment of Paul Rushent as a director (1 page)
22 June 2009Return made up to 12/06/09; full list of members (5 pages)
22 June 2009Return made up to 12/06/09; full list of members (5 pages)
9 May 2009Full accounts made up to 30 June 2008 (11 pages)
9 May 2009Full accounts made up to 30 June 2008 (11 pages)
19 August 2008Director appointed paul rushent (3 pages)
19 August 2008Director appointed paul rushent (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (5 pages)
25 June 2008Return made up to 12/06/08; full list of members (5 pages)
28 January 2008Registered office changed on 28/01/08 from: cameron house, 839 - 841 london road, north cheam sutton surrey SM3 9DS (1 page)
28 January 2008Registered office changed on 28/01/08 from: cameron house, 839 - 841 london road, north cheam sutton surrey SM3 9DS (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (2 pages)
30 July 2007Ad 19/06/07--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Ad 19/06/07--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
30 July 2007New director appointed (2 pages)
4 July 2007Nc inc already adjusted 19/06/07 (2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 July 2007Nc inc already adjusted 19/06/07 (2 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 July 2007S-div 19/06/07 (1 page)
4 July 2007S-div 19/06/07 (1 page)
20 June 2007Particulars of mortgage/charge (7 pages)
20 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Incorporation (16 pages)
12 June 2007Incorporation (16 pages)