Company NameTalanto Plc
Company StatusDissolved
Company Number06752436
CategoryPublic Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous NameRanworthplace Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed06 January 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 24 January 2012)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed06 January 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 24 January 2012)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at 1Talanto Holdings Limited
100.00%
Ordinary
1 at 1Talanto Holdings Limited
0.00%
Ordinary
1 at 1Wilmington Trust Sp Services (London) Limited
0.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 October 2011Return of final meeting in a members' voluntary winding up (4 pages)
24 October 2011Return of final meeting in a members' voluntary winding up (4 pages)
14 October 2010Declaration of solvency (4 pages)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-01
(1 page)
14 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2010Declaration of solvency (4 pages)
14 October 2010Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 14 October 2010 (2 pages)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 14 October 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
14 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 50,000
(6 pages)
14 December 2009Annual return made up to 18 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 50,000
(6 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 February 2009Application to commence business (2 pages)
6 February 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
6 February 2009Commence business and borrow (1 page)
12 January 2009Director and secretary appointed wilmington trust sp services (london) LIMITED (18 pages)
12 January 2009Appointment Terminated Director david pudge (1 page)
12 January 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
12 January 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
12 January 2009Appointment terminated director adrian levy (1 page)
12 January 2009Director appointed sunil masson (9 pages)
12 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
12 January 2009Director appointed sunil masson (9 pages)
12 January 2009Appointment terminated director david pudge (1 page)
12 January 2009Ad 06/01/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
12 January 2009Director and secretary appointed wilmington trust sp services (london) LIMITED (18 pages)
12 January 2009Director appointed mark howard filer (11 pages)
12 January 2009Appointment Terminated Director adrian levy (1 page)
12 January 2009Registered office changed on 12/01/2009 from 10 upper bank street london E14 5JJ (1 page)
12 January 2009Director appointed mark howard filer (11 pages)
12 January 2009Registered office changed on 12/01/2009 from 10 upper bank street london E14 5JJ (1 page)
12 January 2009Ad 06/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
12 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
6 January 2009Company name changed ranworthplace PLC\certificate issued on 07/01/09 (2 pages)
6 January 2009Company name changed ranworthplace PLC\certificate issued on 07/01/09 (2 pages)
18 November 2008Incorporation (75 pages)
18 November 2008Incorporation (75 pages)