Company NameTACH Retail Limited
Company StatusDissolved
Company Number06582737
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameMechta Thirteen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christophe Bertrand Sierro
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed13 September 2010(2 years, 4 months after company formation)
Appointment Duration6 years (closed 13 September 2016)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address7 A Avenue Alfred-Cortot
Nyon
1260
Switzerland
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed01 May 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMrs Robyn Piccioni
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tennyson Court Dorset Square
London
NW1 6QB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1 Lumley Street
London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,715,591
Cash£6,757
Current Liabilities£142,183

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 November 2008Delivered on: 25 November 2008
Persons entitled: Grafton Estate No 2 LP (Nominee One) Limited and Grafton Estate No 2 LP (Nominee Two) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account see image for full details.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 June 2016Application to strike the company off the register (3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000
(4 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200,000
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200,000
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200,000
(4 pages)
26 November 2013Director's details changed for Mr. Christophe Bertrand Sierro on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr. Christophe Bertrand Sierro on 26 November 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Termination of appointment of Lumley Management Limited as a director (1 page)
22 June 2011Termination of appointment of Lumley Management Limited as a director (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
22 September 2010Appointment of Mr. Christophe Bertrand Sierro as a director (2 pages)
22 September 2010Appointment of Mr. Christophe Bertrand Sierro as a director (2 pages)
20 September 2010Termination of appointment of Robyn Piccioni as a director (1 page)
20 September 2010Termination of appointment of Robyn Piccioni as a director (1 page)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 May 2009Return made up to 01/05/09; full list of members (5 pages)
12 May 2009Return made up to 01/05/09; full list of members (5 pages)
14 April 2009Director's change of particulars / robyn piccioni / 03/04/2009 (1 page)
14 April 2009Director's change of particulars / robyn piccioni / 03/04/2009 (1 page)
1 December 2008Director's change of particulars / robyn piccioni / 27/11/2008 (1 page)
1 December 2008Director's change of particulars / robyn piccioni / 27/11/2008 (1 page)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Director appointed robyn piccioni (3 pages)
13 November 2008Director appointed robyn piccioni (3 pages)
14 August 2008Ad 07/08/08\gbp si 199900@1=199900\gbp ic 100/200000\ (2 pages)
14 August 2008Ad 07/08/08\gbp si 199900@1=199900\gbp ic 100/200000\ (2 pages)
1 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
1 August 2008Memorandum and Articles of Association (12 pages)
1 August 2008Nc inc already adjusted 29/07/08 (2 pages)
1 August 2008Nc inc already adjusted 29/07/08 (2 pages)
1 August 2008Memorandum and Articles of Association (12 pages)
1 August 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
1 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2008Company name changed mechta thirteen LIMITED\certificate issued on 09/07/08 (2 pages)
9 July 2008Company name changed mechta thirteen LIMITED\certificate issued on 09/07/08 (2 pages)
22 May 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 May 2008Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Incorporation (16 pages)
1 May 2008Incorporation (16 pages)