Company NameTASH Construction Limited
Company StatusDissolved
Company Number07202668
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameB & M Maintenence Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bulent Tasbilek
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Lockwood Place
Chingford
London
E4 9AD
Secretary NameBulent Tasbilek
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Lockwood Place
Chingford
London
E4 9AD
Director NameMelih Kopca
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence Address357 Havering Road
Romford
Essex
RM1 4BW

Location

Registered Address5-15 Cromer Street
1st Floor
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Bulent Tasbilek
100.00%
Ordinary

Financials

Year2014
Net Worth£4,616
Cash£840
Current Liabilities£10,448

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
23 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2014Registered office address changed from C/O G & G Accountants the Business Center Great Cambridge Road Enfield Middlesex EN1 3GN on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O G & G Accountants the Business Center Great Cambridge Road Enfield Middlesex EN1 3GN on 15 May 2014 (1 page)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
20 November 2013Administrative restoration application (3 pages)
20 November 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2013Administrative restoration application (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2013Annual return made up to 25 March 2013 with a full list of shareholders (14 pages)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Termination of appointment of Melih Kopca as a director (1 page)
25 September 2012Termination of appointment of Melih Kopca as a director (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2012Company name changed b & m maintenence LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed b & m maintenence LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from , 122 Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RN, England on 27 July 2011 (1 page)
27 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from , 122 Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RN, England on 27 July 2011 (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)