Company NameTassk Design Ltd.
Company StatusDissolved
Company Number07030920
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Anderson Onyeka
Date of BirthJune 1973 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed26 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Anderson Onyeka
100.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£6
Current Liabilities£12,906

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
11 October 2013Registered office address changed from 53 Burnside Road Dagenham Romford RM8 1XH United Kingdom on 11 October 2013 (1 page)
11 October 2013Amended accounts made up to 30 September 2011 (6 pages)
11 October 2013Amended accounts made up to 30 September 2011 (6 pages)
11 October 2013Registered office address changed from 53 Burnside Road Dagenham Romford RM8 1XH United Kingdom on 11 October 2013 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
22 November 2011Director's details changed for Mr Anderson Onyeka on 18 October 2010 (2 pages)
22 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
22 November 2011Director's details changed for Mr Anderson Onyeka on 18 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
28 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 May 2011Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 26 September 2010 with a full list of shareholders (14 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Registered office address changed from 14 Bagleys Spring Chadwell Heath Romford Essex RM6 5LD United Kingdom on 15 March 2011 (2 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Registered office address changed from 14 Bagleys Spring Chadwell Heath Romford Essex RM6 5LD United Kingdom on 15 March 2011 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2009Incorporation (17 pages)
26 September 2009Incorporation (17 pages)