Company NameTaxwise Business Consultancy Services Limited
Company StatusDissolved
Company Number06473046
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Harmail Kallar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Wrottesley Road
London
NW10 5XR
Director NameMr Kamal Kumar Sharma
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Kenton Avenue
Southall
Middlesex
UB1 3QG
Secretary NameGeorge Chitwa
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Woburn Court
Wellesley Road
Croydon
Surrey
CR0 2AE

Location

Registered AddressTaxwise Buildings
46 Downing Drive
London
Middlesex
UB6 8BE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

65 at £1Kamal Kumar Sharma
65.00%
Ordinary
35 at £1Harmail Kallar
35.00%
Ordinary

Financials

Year2014
Net Worth-£381
Cash£263
Current Liabilities£3,928

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Registered office address changed from Taxwise Buildings 30 Kenton Ave London Middlessex UB1 3QG to Taxwise Buildings 46 Downing Drive London Middlesex UB6 8BE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Taxwise Buildings 30 Kenton Ave London Middlessex UB1 3QG to Taxwise Buildings 46 Downing Drive London Middlesex UB6 8BE on 17 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Termination of appointment of George Chitwa as a secretary (1 page)
7 April 2011Termination of appointment of George Chitwa as a secretary (1 page)
7 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Eyemax Buildings the Green Datchet Berkshire SL3 9JH on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Eyemax Buildings the Green Datchet Berkshire SL3 9JH on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Eyemax Buildings the Green Datchet Berkshire SL3 9JH on 1 November 2010 (1 page)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2010Director's details changed for Mr Kamal Kumar Sharma on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Kamal Kumar Sharma on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Harmail Kallar on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Harmail Kallar on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Kamal Kumar Sharma on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Harmail Kallar on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 July 2009Director appointed mr kamal kumar sharma (1 page)
23 July 2009Director appointed mr kamal kumar sharma (1 page)
23 July 2009Registered office changed on 23/07/2009 from 23 woburn court, wellesley road croydon surrey CR0 2AE (1 page)
23 July 2009Registered office changed on 23/07/2009 from 23 woburn court, wellesley road croydon surrey CR0 2AE (1 page)
2 April 2009Return made up to 15/01/09; full list of members (3 pages)
2 April 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2008Incorporation (15 pages)
15 January 2008Incorporation (15 pages)