Company NameTalke Nominee No.1 Limited
Company StatusDissolved
Company Number06401621
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed17 October 2007(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(3 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Talke General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Change of details for Talke General Partner Limited as a person with significant control on 31 January 2018 (2 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
14 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
17 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
1 February 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
1 February 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 1 Portsoken Street Lloyds Chambers London E1 8LW on 17 October 2012 (1 page)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 1 Portsoken Street Lloyds Chambers London E1 8LW on 17 October 2012 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Appointment of Ms Jennifer Ann Franklin as a director (2 pages)
28 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
28 September 2010Appointment of Ms Jennifer Ann Franklin as a director (2 pages)
28 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
18 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
18 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
11 December 2007Ad 17/10/07-17/11/07 £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2007Ad 17/10/07-17/11/07 £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2007Incorporation (17 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Incorporation (17 pages)
17 October 2007Secretary resigned (1 page)