Company NameTACH Holdings Limited
Company StatusDissolved
Company Number06642323
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christophe Bertrand Sierro
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed13 September 2010(2 years, 2 months after company formation)
Appointment Duration6 years (closed 13 September 2016)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressAvenue Alfred-Cortot 7a
1260 Nyon
Switzerland
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed09 July 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(2 months, 3 weeks 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
Appointed09 July 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

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

Financials

Year2012
Net Worth£322,502
Cash£8,028
Current Liabilities£6,513

Accounts

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

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)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300,000
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300,000
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300,000
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300,000
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 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)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 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)
21 September 2010Appointment of Mr. Christophe Bertrand Sierro as a director (2 pages)
21 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)
20 July 2010Annual return made up to 9 July 2010 (14 pages)
20 July 2010Annual return made up to 9 July 2010 (14 pages)
20 July 2010Annual return made up to 9 July 2010 (14 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 July 2009Return made up to 09/07/09; full list of members (5 pages)
20 July 2009Return made up to 09/07/09; 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)
13 November 2008Director appointed robyn piccioni (3 pages)
13 November 2008Director appointed robyn piccioni (3 pages)
14 August 2008Ad 07/08/08\gbp si 299900@1=299900\gbp ic 100/300000\ (2 pages)
14 August 2008Ad 07/08/08\gbp si 299900@1=299900\gbp ic 100/300000\ (2 pages)
1 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
1 August 2008Memorandum and Articles of Association (12 pages)
1 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2008Nc inc already adjusted 29/07/08 (2 pages)
1 August 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
1 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2008Memorandum and Articles of Association (12 pages)
1 August 2008Nc inc already adjusted 29/07/08 (2 pages)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)