Company NameTalk About Holdings Limited
Company StatusDissolved
Company Number06854635
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Matthew Edward John Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Ridgewell Avenue
Chelmsford
Essex
CM1 2GF
Director NameMr Mads Egede Birkeland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address224 Waterman Building
Millenium Harbour Westferry Road
Isle Of Dogs
E14 8NG
Director NameMr Matthew Roberts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Clock House Road
Beckenham
Kent
BR3 4JX
Director NameCD Group Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2009(same day as company formation)
Correspondence Address35 Catherine Place
London
London, England
SW1E 6DY
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed21 March 2009(same day as company formation)
Correspondence Address35 Catherine Place
London
London, England
SW1E 6DY

Contact

Websitewww.abelektronik.com

Location

Registered Address12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

42.8k at £0.01Matthew Edward John Stone
47.50%
Ordinary
42.8k at £0.01Matthew Roberts
47.50%
Ordinary
2.3k at £0.01Douglas Dolton
2.50%
Ordinary
2.3k at £0.01Matteo Alessi
2.50%
Ordinary

Financials

Year2014
Net Worth£1,105

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 900
(3 pages)
9 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 900
(3 pages)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 900
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 900
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Termination of appointment of Matthew Roberts as a director (1 page)
13 May 2011Termination of appointment of Matthew Roberts as a director (1 page)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2009Ad 04/06/09\gbp si [email protected]=45\gbp ic 855/900\ (2 pages)
11 June 2009Ad 04/06/09\gbp si [email protected]=45\gbp ic 855/900\ (2 pages)
11 June 2009Memorandum and Articles of Association (21 pages)
11 June 2009Ad 04/06/09\gbp si [email protected]=325\gbp ic 530/855\ (2 pages)
11 June 2009Memorandum and Articles of Association (21 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2009Ad 04/06/09\gbp si [email protected]=325\gbp ic 530/855\ (2 pages)
10 June 2009Company name changed talk about holding LIMITED\certificate issued on 10/06/09 (2 pages)
10 June 2009Company name changed talk about holding LIMITED\certificate issued on 10/06/09 (2 pages)
16 May 2009Ad 08/05/09\gbp si [email protected]=529\gbp ic 1/530\ (2 pages)
16 May 2009Ad 08/05/09\gbp si [email protected]=529\gbp ic 1/530\ (2 pages)
16 May 2009Memorandum and Articles of Association (15 pages)
16 May 2009Resolutions
  • RES13 ‐ Re change of name/sub division 08/05/2009
(1 page)
16 May 2009Memorandum and Articles of Association (15 pages)
16 May 2009Resolutions
  • RES13 ‐ Re change of name/sub division 08/05/2009
(1 page)
16 May 2009S-div (2 pages)
16 May 2009S-div (2 pages)
9 May 2009Company name changed cd (48) LIMITED\certificate issued on 13/05/09 (2 pages)
9 May 2009Company name changed cd (48) LIMITED\certificate issued on 13/05/09 (2 pages)
8 May 2009Appointment terminated director cd group nominees LIMITED (1 page)
8 May 2009Appointment terminated secretary cosec direct LIMITED (1 page)
8 May 2009Appointment terminated secretary cosec direct LIMITED (1 page)
8 May 2009Director appointed mr matthew roberts (1 page)
8 May 2009Appointment terminated director cd group nominees LIMITED (1 page)
8 May 2009Appointment terminated director mads birkeland (1 page)
8 May 2009Appointment terminated director mads birkeland (1 page)
8 May 2009Registered office changed on 08/05/2009 from 35 catherine place london england SW1E 6DY united kingdom (1 page)
8 May 2009Director appointed mr matthew stone (1 page)
8 May 2009Director appointed mr matthew stone (1 page)
8 May 2009Director appointed mr matthew roberts (1 page)
8 May 2009Registered office changed on 08/05/2009 from 35 catherine place london england SW1E 6DY united kingdom (1 page)
21 March 2009Incorporation (19 pages)
21 March 2009Incorporation (19 pages)