Company NameTamtas Ltd
Company StatusDissolved
Company Number06852537
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAbitamim Shaikhali
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address118 Highfield Way
Rickmansworth
Herts
WD3 7PH
Secretary NameTasneem Shaikhali
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address118 Highfield Way
Rickmansworth
Herts
WD3 7PH

Location

Registered Address118 Highfield Way
Rickmansworth
Herts
WD3 7PH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Abitamim Shaikhali
50.00%
Ordinary
1 at £1Tasneem Shaikhali
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,690
Cash£63
Current Liabilities£3,689

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 2
(3 pages)
15 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 2
(3 pages)
15 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 2
(3 pages)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Abitamim Shaikhali on 1 January 2011 (2 pages)
28 June 2011Secretary's details changed for Tasneem Shaikhali on 1 January 2011 (1 page)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Abitamim Shaikhali on 1 January 2011 (2 pages)
28 June 2011Director's details changed for Abitamim Shaikhali on 1 January 2011 (2 pages)
28 June 2011Secretary's details changed for Tasneem Shaikhali on 1 January 2011 (1 page)
28 June 2011Secretary's details changed for Tasneem Shaikhali on 1 January 2011 (1 page)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
16 June 2010Registered office address changed from 541 Barking Road London E13 9EZ on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 541 Barking Road London E13 9EZ on 16 June 2010 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 118 highfield way rickmansworth rickmansworth WD3 7PH (1 page)
18 June 2009Director's Change of Particulars / abitamim shaikhali / 01/06/2009 / HouseName/Number was: 118, now: 541; Street was: highfield way, now: barking road; Area was: rickmansworth, now: ; Post Town was: rickmansworth, now: london; Post Code was: WD3 7PH, now: E13 9EZ (1 page)
18 June 2009Director's change of particulars / abitamim shaikhali / 01/06/2009 (1 page)
18 June 2009Secretary's change of particulars / tasneem shaikhali / 01/06/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 118 highfield way rickmansworth rickmansworth WD3 7PH (1 page)
18 June 2009Secretary's Change of Particulars / tasneem shaikhali / 01/06/2009 / Date of Birth was: , now: 25-Sep-1974; HouseName/Number was: 118, now: 541; Street was: highfield way, now: barking road; Area was: rickmansworth, now: ; Post Town was: rickmansworth, now: london; Post Code was: WD3 7PH, now: E13 9EZ (1 page)
19 March 2009Incorporation (18 pages)
19 March 2009Incorporation (18 pages)