Company NameTasmac UK Limited
Company StatusDissolved
Company Number06467916
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date27 December 2012 (11 years, 4 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Giri Dua
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleEducational Administrator
Country of ResidenceIndia
Correspondence AddressTasmac House 1 - 3 Valley Drive
Kingsbury
London
Middlesex
NW9 9NG
Director NameMr Prashant Dua
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleEducational Administrator
Country of ResidenceIndia
Correspondence AddressTasmac House 1 - 3 Valley Drive
Kingsbury
London
Middlesex
NW9 9NG
Director NameMr Sameer Dua
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleEducational Administrator
Country of ResidenceIndia
Correspondence AddressTasmc House 1 - 3 Valley Drive
Kingsbury
London
Middlesex
NW9 9NG
Secretary NameMr Sameer Dua
NationalityIndian
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleEducational Administrator
Correspondence AddressTasmc House 1 - 3 Valley Drive
Kingsbury
London
Middlesex
NW9 9NG
Director NameMr Ajoy Kumar Nair
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed12 July 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2012)
RoleAdministrator
Country of ResidenceIndia
Correspondence AddressP303 Sophronia Apartments
Nr Kumar City,Kalyaninagar
Pune 411 014
Maharashtra
India
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

30k at £1Giri Dua
30.00%
Ordinary
30k at £1Prashant Dua
30.00%
Ordinary
30k at £1Sameer Dua
30.00%
Ordinary
10k at £1Ajoy Nair
10.00%
Ordinary

Financials

Year2014
Turnover£2,631,105
Gross Profit£2,138,688
Net Worth-£5,600
Cash£1,340,774
Current Liabilities£1,297,985

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2012Final Gazette dissolved following liquidation (1 page)
27 December 2012Final Gazette dissolved following liquidation (1 page)
27 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 November 2011Registered office address changed from Tasmac House 1-3 Valley Drive Kingsbury London NW9 9NG on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Tasmac House 1-3 Valley Drive Kingsbury London NW9 9NG on 14 November 2011 (1 page)
11 November 2011Appointment of a voluntary liquidator (1 page)
11 November 2011Notice of Constitution of Liquidation Committee (2 pages)
11 November 2011Appointment of a voluntary liquidator (1 page)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(3 pages)
11 November 2011Notice of Constitution of Liquidation Committee (2 pages)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-03
(3 pages)
11 November 2011Statement of affairs with form 4.19 (33 pages)
11 November 2011Statement of affairs with form 4.19 (33 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100,001
(8 pages)
22 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100,001
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100,001
(3 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100,001
(8 pages)
12 July 2011Appointment of Mr Ajoy Kumar Nair as a director (2 pages)
12 July 2011Appointment of Mr Ajoy Kumar Nair as a director (2 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 January 2010Director's details changed for Mr. Prashant Dua on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Giri Dua on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Dr Giri Dua on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr. Sameer Dua on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Mr. Sameer Dua on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr. Prashant Dua on 11 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Director's change of particulars / giri dua / 12/01/2009 (2 pages)
12 January 2009Director's Change of Particulars / prashant dua / 12/01/2009 / Title was: , now: mr.; HouseName/Number was: , now: tasmac house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country was: , now: (2 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1-3 valley drive kingsbury road london NW9 9NG (1 page)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Director's change of particulars / prashant dua / 12/01/2009 (2 pages)
12 January 2009Director and secretary's change of particulars / sameer dua / 12/01/2009 (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 1-3 valley drive kingsbury road london NW9 9NG (1 page)
12 January 2009Director's Change of Particulars / giri dua / 12/01/2009 / Nationality was: british, now: indian; HouseName/Number was: , now: tasmac house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country (2 pages)
12 January 2009Director and Secretary's Change of Particulars / sameer dua / 12/01/2009 / Title was: , now: mr.; HouseName/Number was: , now: tasmc house; Street was: 10 prior grove, now: 1 - 3 valley drive; Area was: , now: kingsbury; Post Town was: chesham, now: london; Region was: buckinghamshire, now: middlesex; Post Code was: HP5 3AZ, now: NW9 9NG; Country w (2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
25 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 September 2008Registered office changed on 16/09/2008 from 1-3 valley drive kingsbury road london NW9 9NG (1 page)
16 September 2008Registered office changed on 16/09/2008 from 1-3 valley drive kingsbury road london NW9 9NG (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 10 prior grove chesham buckinghamshire HP5 3AZ (1 page)
23 June 2008Registered office changed on 23/06/2008 from 10 prior grove chesham buckinghamshire HP5 3AZ (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 280 grays inn road london WC1X 8EB (1 page)
16 January 2008Registered office changed on 16/01/08 from: 280 grays inn road london WC1X 8EB (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Secretary resigned (1 page)
9 January 2008Incorporation (16 pages)
9 January 2008Incorporation (16 pages)