Company NameEffective Tax Solutions Ltd
Company StatusDissolved
Company Number06793529
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Neil Edward Galjaard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 13 September 2022)
RoleDivisional Managing Director - Uk
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusClosed
Appointed01 July 2019(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2022)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Alison Lynch
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressBirley Grange Cottage Farm
Baslow Road
Chesterfield
Derbyshire
S42 7AY
Secretary NameAndrew Howarth
NationalityBritish
StatusResigned
Appointed10 November 2010(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 February 2011)
RoleCompany Director
Correspondence Address219 Compass House Smugglers Way
Wandsworth
London
SW18 1DQ
Secretary NameMr John Moxon
StatusResigned
Appointed21 February 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address17 Caldey Road
Dronfield
Derbyshire
S18 1RS
Director NameMr John Moxon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardeners Cottage Beauchief Hall
Beauchief Drive
Sheffield
South Yorkshire
S8 7BA
Director NameMr Andrew Scott Ralston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage Beauchief Hall
Beauchief Drive
Sheffield
South Yorkshire
S8 7BA
Director NameMr Colin Davison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Andrew Bailey
StatusResigned
Appointed01 August 2014(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(10 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websiteabbeytax.co.uk
Email address[email protected]
Telephone0114 2364457
Telephone regionSheffield

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Abbey Tax & Consultancy Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,204,000
Net Worth£484,000
Cash£373,000
Current Liabilities£738,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
15 June 2022Application to strike the company off the register (3 pages)
31 May 2022Statement by Directors (1 page)
31 May 2022Solvency Statement dated 26/05/22 (1 page)
31 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2022Statement of capital on 31 May 2022
  • GBP 1
(5 pages)
27 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
4 August 2020Appointment of Mr Andrew John Davies as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Simon Christopher Barrett as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page)
2 July 2019Appointment of Ms Lara Simone Teesdale as a secretary on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Andrew Bailey as a secretary on 1 July 2019 (1 page)
17 May 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
14 May 2019Change of details for Abbey Tax & Consultancy Services Limited as a person with significant control on 30 April 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Neil Edward Galjaard as a director on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Colin Davison as a director on 31 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
4 April 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Full accounts made up to 31 December 2016 (16 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 April 2016Full accounts made up to 31 December 2015 (19 pages)
18 April 2016Full accounts made up to 31 December 2015 (19 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
26 May 2015Full accounts made up to 31 December 2014 (17 pages)
26 May 2015Full accounts made up to 31 December 2014 (17 pages)
23 February 2015Registered office address changed from Minories House 2 - 5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Minories House 2 - 5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page)
16 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Simon Wilson.
(5 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Simon Wilson.
(5 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 August 2014Appointment of Mr Andrew Bailey as a secretary on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Andrew Bailey as a secretary on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Andrew Bailey as a secretary on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Alison Lynch as a director on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA to Minories House 2 - 5 Minories London EC3N 1BJ on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Scott Ralston as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Simon Wilson as a director on 1 August 2014 (3 pages)
28 August 2014Termination of appointment of John Moxon as a secretary on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Scott Ralston as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of John Moxon as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Colin Davison as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Colin Davison as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Simon Wilson as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Mr Colin Davison as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Alison Lynch as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew Scott Ralston as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Simon Wilson as a director on 1 August 2014 (3 pages)
28 August 2014Termination of appointment of John Moxon as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Alison Lynch as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of John Moxon as a secretary on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Gardeners Cottage Beauchief Hall Beauchief Drive Sheffield South Yorkshire S8 7BA to Minories House 2 - 5 Minories London EC3N 1BJ on 28 August 2014 (1 page)
28 August 2014Termination of appointment of John Moxon as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of John Moxon as a secretary on 1 August 2014 (1 page)
14 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
14 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
7 March 2014Appointment of Mr John Moxon as a director (2 pages)
7 March 2014Appointment of Mr Andrew Scott Ralston as a director (2 pages)
7 March 2014Appointment of Mr Andrew Scott Ralston as a director (2 pages)
7 March 2014Appointment of Mr John Moxon as a director (2 pages)
25 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
25 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
13 June 2013Secretary's details changed for Mr John Moxon on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mr John Moxon on 13 June 2013 (2 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
(4 pages)
14 September 2012Registered office address changed from Dunston Hole Farm Dunston Road Chesterfield Derbyshire S41 9RL England on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Dunston Hole Farm Dunston Road Chesterfield Derbyshire S41 9RL England on 14 September 2012 (1 page)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 April 2011Registered office address changed from Petre House Petre Street Sheffield S Yorkshire S4 8LJ on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Petre House Petre Street Sheffield S Yorkshire S4 8LJ on 13 April 2011 (1 page)
21 February 2011Appointment of Mr John Moxon as a secretary (2 pages)
21 February 2011Termination of appointment of Andrew Howarth as a secretary (1 page)
21 February 2011Termination of appointment of Andrew Howarth as a secretary (1 page)
21 February 2011Appointment of Mr John Moxon as a secretary (2 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Miss Alison Lynch on 24 February 2010 (2 pages)
2 February 2011Director's details changed for Miss Alison Lynch on 24 February 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
18 November 2010Appointment of Andrew Howarth as a secretary (3 pages)
18 November 2010Appointment of Andrew Howarth as a secretary (3 pages)
24 February 2010Director's details changed for Alison Lynch on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Alison Lynch on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
29 January 2009Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 January 2009Director appointed alison lynch (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 8 nottingham drive wingerworth chesterfield chesterfield derbyshire S42 6ND (1 page)
29 January 2009Registered office changed on 29/01/2009 from 8 nottingham drive wingerworth chesterfield chesterfield derbyshire S42 6ND (1 page)
29 January 2009Director appointed alison lynch (2 pages)
29 January 2009Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 January 2009Incorporation (9 pages)
16 January 2009Incorporation (9 pages)