Company NameTraining And Advice Services Limited
Company StatusDissolved
Company Number07399689
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Graham Gordon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameSusan Vivienne Gordon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameCaroline Louise Day
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Third Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Director NameSandra Kim Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Third Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Director NameJudith Malka Ison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2014)
RoleTeacher
Country of ResidenceU K The
Correspondence AddressSuite 4 Third Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Director NameMrs Charmaine Viola Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Third Floor Phoenix House
32 West Street
Brighton
BN1 2RT

Contact

Websitetasltd.org.uk

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,478
Cash£4,423
Current Liabilities£40,779

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Final Gazette dissolved following liquidation (1 page)
29 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
29 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
25 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (12 pages)
25 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (12 pages)
5 October 2015Satisfaction of charge 073996890003 in full (1 page)
5 October 2015Satisfaction of charge 073996890003 in full (1 page)
24 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 September 2015Registered office address changed from Suite 4 Third Floor Phoenix House 32 West Street Brighton BN1 2RT to 46 Vivian Avenue Hendon Central London NW4 3XP on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from Suite 4 Third Floor Phoenix House 32 West Street Brighton BN1 2RT to 46 Vivian Avenue Hendon Central London NW4 3XP on 21 September 2015 (2 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Statement of affairs with form 4.19 (5 pages)
18 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
18 September 2015Statement of affairs with form 4.19 (5 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Registration of charge 073996890004, created on 19 June 2015 (19 pages)
19 June 2015Registration of charge 073996890004, created on 19 June 2015 (19 pages)
16 April 2015Satisfaction of charge 2 in full (1 page)
16 April 2015Satisfaction of charge 2 in full (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 422,621
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 422,621
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 422,621
(4 pages)
16 September 2014Termination of appointment of Caroline Louise Day as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Sandra Kim Hall as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Judith Malka Ison as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Caroline Louise Day as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Charmaine Viola Jones as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Charmaine Viola Jones as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Sandra Kim Hall as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Judith Malka Ison as a director on 16 September 2014 (1 page)
3 July 2014Registration of charge 073996890003 (29 pages)
3 July 2014Registration of charge 073996890003 (29 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 237,505
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 237,505
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders (6 pages)
25 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 237,505
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 237,505
(3 pages)
7 November 2012Director's details changed for Caroline Louise Day on 1 February 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Caroline Louise Day on 1 February 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Caroline Louise Day on 1 February 2012 (2 pages)
7 November 2012Director's details changed for Judith Malka Gordon on 20 August 2012 (2 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
7 November 2012Director's details changed for Judith Malka Gordon on 20 August 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 119,236
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 119,236
(3 pages)
28 November 2011Director's details changed for Richard Graham Gordon on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Richard Graham Gordon on 28 November 2011 (2 pages)
21 November 2011Director's details changed for Judith Malka Gordon on 20 November 2011 (2 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
21 November 2011Director's details changed for Judith Malka Gordon on 20 November 2011 (2 pages)
21 November 2011Director's details changed for Judith Malka Gordon on 20 November 2011 (2 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
21 November 2011Director's details changed for Judith Malka Gordon on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Caroline Louise Day on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Charmaine Viola Jones on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Caroline Louise Day on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Caroline Louise Day on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Sandra Kim Hall on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Sandra Kim Hall on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Susan Vivienne Gordon on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Caroline Louise Day on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Charmaine Viola Jones on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Susan Vivienne Gordon on 20 November 2011 (2 pages)
7 October 2011Director's details changed for Richard Graham Gordon on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2011 (1 page)
7 October 2011Director's details changed for Richard Graham Gordon on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2011 (1 page)
7 October 2011Director's details changed for Richard Graham Gordon on 7 October 2011 (2 pages)
12 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
12 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
8 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,500
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,500
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2,500
(4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Resolutions
  • RES13 ‐ Company business 23/03/2011
(1 page)
29 March 2011Memorandum and Articles of Association (19 pages)
29 March 2011Resolutions
  • RES13 ‐ Company business 23/03/2011
(1 page)
29 March 2011Memorandum and Articles of Association (19 pages)
17 March 2011Appointment of Judith Malka Gordon as a director (7 pages)
17 March 2011Appointment of Judith Malka Gordon as a director (7 pages)
8 March 2011Appointment of Sandra Kim Hall as a director (3 pages)
8 March 2011Appointment of Charmaine Viola Jones as a director (3 pages)
8 March 2011Appointment of Caroline Louise Day as a director (3 pages)
8 March 2011Appointment of Susan Vivienne Gordon as a director (3 pages)
8 March 2011Appointment of Susan Vivienne Gordon as a director (3 pages)
8 March 2011Appointment of Sandra Kim Hall as a director (3 pages)
8 March 2011Appointment of Caroline Louise Day as a director (3 pages)
8 March 2011Appointment of Charmaine Viola Jones as a director (3 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)