Company NameTax Club (Leicester) Limited
Company StatusDissolved
Company Number06921239
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Dissolution Date28 November 2019 (4 years, 4 months ago)
Previous NameTax Planning & Mitigation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Director

Director NameMr Thomas Peter Moore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Meadhurst Road
Western Park
Leicester
LE3 6FQ

Contact

Websitetpamtaxclub.co.uk
Telephone0116 2795050
Telephone regionLeicester

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Thomas Peter Anthony Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£147,618
Cash£99,983
Current Liabilities£28,399

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 November 2019Final Gazette dissolved following liquidation (1 page)
28 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
6 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (10 pages)
5 June 2018Liquidators' statement of receipts and payments to 21 March 2018 (11 pages)
7 April 2017Registered office address changed from Holme Farm Chapel Lane Spalford Newark Nottinghamshire NG23 7HD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Holme Farm Chapel Lane Spalford Newark Nottinghamshire NG23 7HD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2017 (2 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 March 2012Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 30 March 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Company name changed tax planning & mitigation LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-18
(2 pages)
22 September 2010Company name changed tax planning & mitigation LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-18
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Thomas Peter Anthony Moore on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Thomas Peter Anthony Moore on 30 June 2010 (2 pages)
2 June 2009Incorporation (30 pages)
2 June 2009Incorporation (30 pages)