Company NameTatler & Brown Ltd.
Company StatusDissolved
Company Number07312954
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Skeppstedt
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwedish
StatusClosed
Appointed13 July 2010(same day as company formation)
RolePurveyor Of Fine Teas
Country of ResidenceSweden
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameMatthew Todd Richter
NationalityBritish
StatusClosed
Appointed01 July 2011(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetatlerandbrown.com

Location

Registered AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth-£26,268
Cash£100
Current Liabilities£26,368

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
27 October 2014Registered office address changed from Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 September 2014Annual return made up to 13 July 2014
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Annual return made up to 13 July 2014
Statement of capital on 2014-09-25
  • GBP 100
(14 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Director's details changed for Mr Carl Skeppstedt on 1 January 2014 (2 pages)
16 July 2014Director's details changed for Mr Carl Skeppstedt on 1 January 2014 (2 pages)
16 July 2014Director's details changed for Mr Carl Skeppstedt on 1 January 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(14 pages)
16 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(14 pages)
16 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2012Annual return made up to 13 July 2012 (14 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Annual return made up to 13 July 2012 (14 pages)
30 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 30 April 2012 (2 pages)
9 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Appointment of Matthew Todd Richter as a secretary (3 pages)
5 August 2011Termination of appointment of Incorporate Secretariat Limited as a secretary (2 pages)
5 August 2011Appointment of Matthew Todd Richter as a secretary (3 pages)
5 August 2011Termination of appointment of Incorporate Secretariat Limited as a secretary (2 pages)
15 July 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 15 July 2011 (2 pages)
13 July 2010Incorporation (22 pages)
13 July 2010Incorporation (22 pages)