Company NameTAC Investments Ltd
Company StatusDissolved
Company Number07053529
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Edward Vere Packe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Dartmouth Road
London
NW2 4HA
Director NameMs Terina Ann Taylor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamaroth Coppice Row
Theydon Bois
Epping
Essex
CM16 7DW
Director NameMr Amyn Nazerali
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Memorial Heights Monarch Way
Ilford
Essex
IG2 7HR

Location

Registered Address86b Albert Road
Ilford
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,364
Cash£648
Current Liabilities£9,734

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 September 2017Change of details for Mr Charles Edward Vere Packe as a person with significant control on 6 September 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Cessation of Amyn Nezerali as a person with significant control on 6 September 2017 (1 page)
19 September 2017Cessation of Amyn Nezerali as a person with significant control on 6 September 2017 (1 page)
19 September 2017Termination of appointment of Amyn Nazerali as a director on 6 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Termination of appointment of Amyn Nazerali as a director on 6 September 2017 (1 page)
19 September 2017Change of details for Mr Charles Edward Vere Packe as a person with significant control on 6 September 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(6 pages)
2 October 2014Director's details changed for Ms Terina Taylor on 1 January 2014 (2 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(6 pages)
2 October 2014Director's details changed for Ms Terina Taylor on 1 January 2014 (2 pages)
2 October 2014Director's details changed for Ms Terina Taylor on 1 January 2014 (2 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 June 2014Director's details changed for Mr Amyn Nazerali on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Amyn Nazerali on 19 June 2014 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(6 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 October 2009Incorporation (25 pages)
22 October 2009Incorporation (25 pages)