Company NameTattt & Co Limited
Company StatusDissolved
Company Number06319775
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Alan Richardson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleTailor
Country of ResidenceEngland
Correspondence AddressTailor At The Tanery
48 Park Road
London
N8 8SX
Secretary NameMr Alan Richardson
NationalityBritish
StatusResigned
Appointed29 October 2008(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 25 September 2009)
RoleTailors
Country of ResidenceEngland
Correspondence AddressTailor At The Tanery
48 Park Road
London
N8 8SX
Secretary NameA R Secretaries Ltd (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address367 Caledonian Road
London
N7 9DQ

Location

Registered Address48 Park Road
London
N8 8SX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 September 2010Director's details changed for Alan Richardson on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Alan Richardson on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Alan Richardson on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(3 pages)
16 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
(3 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 October 2009Registered office address changed from 367 Caledonian Road London N7 9DQ on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 367 Caledonian Road London N7 9DQ on 21 October 2009 (1 page)
25 September 2009Appointment Terminated Secretary a r secretaries LTD (1 page)
25 September 2009Appointment Terminated Secretary alan richardson (1 page)
25 September 2009Appointment terminated secretary a r secretaries LTD (1 page)
25 September 2009Appointment terminated secretary alan richardson (1 page)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Secretary's change of particulars / allen robyn & associates LIMITED / 01/07/2008 (2 pages)
4 June 2009Secretary's Change of Particulars / allen robyn & associates LIMITED / 01/07/2008 / Surname was: allen robyn & associates LIMITED, now: a r secretaries LTD (2 pages)
3 June 2009Return made up to 23/07/08; full list of members (3 pages)
3 June 2009Return made up to 23/07/08; full list of members (3 pages)
2 June 2009Secretary's change of particulars / allen robyn & associates LIMITED / 31/07/2008 (1 page)
2 June 2009Secretary's Change of Particulars / allen robyn & associates LIMITED / 31/07/2008 / HouseName/Number was: , now: 367; Street was: 28 goodge street, now: caledonian road; Post Code was: W1T 2QQ, now: N7 9DQ; Country was: , now: united kingdom (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Registered office changed on 26/11/2008 from 48 park road london N8 8SX (1 page)
26 November 2008Registered office changed on 26/11/2008 from 48 park road london N8 8SX (1 page)
13 November 2008Registered office changed on 13/11/2008 from allen robyn and associates LTD 28 goodge street london W1T 2QQ (1 page)
13 November 2008Registered office changed on 13/11/2008 from allen robyn and associates LTD 28 goodge street london W1T 2QQ (1 page)
1 November 2008Appointment Terminate, Secretary Rolston Allen Logged Form (1 page)
1 November 2008Secretary appointed alan richardson (2 pages)
1 November 2008Appointment terminate, secretary rolston allen logged form (1 page)
1 November 2008Secretary appointed alan richardson (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
23 July 2007Incorporation (13 pages)
23 July 2007Incorporation (13 pages)