Company NameTaylor D Enterprises Limited
Company StatusDissolved
Company Number07369789
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date24 August 2022 (1 year, 8 months ago)

Directors

Director NameMr Nigel Lauder
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(3 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWassell Grove Business Centre Wassell Grove Lane
Stourbridge
W Mids
DY9 9JW
Director NameMr Daniel Taylor Marsden
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleManagerial Role
Country of ResidenceEngland
Correspondence Address69 Richardson Drive
Stourbridge
West Midlands
DY8 4DN

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 August 2022Final Gazette dissolved following liquidation (1 page)
24 May 2022Notice of final account prior to dissolution (23 pages)
2 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2 September 2021 (2 pages)
21 August 2021Progress report in a winding up by the court (21 pages)
22 August 2019Progress report in a winding up by the court (19 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
23 August 2018Progress report in a winding up by the court (21 pages)
22 August 2017Progress report in a winding up by the court (19 pages)
22 August 2017Progress report in a winding up by the court (19 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 July 2013Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Stourbridge West Midlands DY9 9JW on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Stourbridge West Midlands DY9 9JW on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Stourbridge West Midlands DY9 9JW on 9 July 2013 (2 pages)
8 July 2013Appointment of a liquidator (1 page)
8 July 2013Appointment of a liquidator (1 page)
12 September 2012Order of court - restore and wind up (1 page)
12 September 2012Order of court to wind up (1 page)
12 September 2012Order of court - restore and wind up (1 page)
12 September 2012Order of court to wind up (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Termination of appointment of Daniel Marsden as a director (1 page)
21 January 2011Termination of appointment of Daniel Marsden as a director (1 page)
18 January 2011Appointment of Mr Nigel Lauder as a director (2 pages)
18 January 2011Appointment of Mr Nigel Lauder as a director (2 pages)
18 January 2011Registered office address changed from 69 Richardson Drive Stourbridge West Midlands DY8 4DN United Kingdom on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 69 Richardson Drive Stourbridge West Midlands DY8 4DN United Kingdom on 18 January 2011 (2 pages)
8 September 2010Incorporation
Statement of capital on 2010-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 September 2010Incorporation
Statement of capital on 2010-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 September 2010Incorporation
Statement of capital on 2010-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)