Company NameTaskwise Limited
Company StatusDissolved
Company Number07448283
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarsten Becker
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUrb. Playas Del Duque Casa Cadiz 102a
Marbella
Malaga
29660
Director NameMrs Amy Blasco
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Director NameJohn Peter Blasco
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleExecutive
Country of ResidenceGb-Eng
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £0.1Amy Blasco
7.58%
Ordinary
325 at £0.1John Peter Blasco
24.62%
Ordinary
325 at £0.1Karsten Becker
24.62%
Ordinary
320 at £0.1Barry Linn Padgett
24.24%
Ordinary
250 at £0.1Marius Blasco
18.94%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 132
(6 pages)
21 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 132
(6 pages)
20 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 113.3
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 113.3
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 132
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 132
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 132
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 113.3
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 132
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 132
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 132
(3 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)