Company NameTalk Store PR Limited
Company StatusDissolved
Company Number07470712
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Ryan James Woor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rathbone Place
London
Greater London
W1T 1HJ
Secretary NameMr Ryan James Woor
StatusClosed
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Rathbone Place
London
Greater London
W1T 1HJ
Director NameMrs Jane Boardman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(1 month after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address3-5 Rathbone Place
London
Greater London
W1T 1HJ
Director NameMrs Tanya Kathleen Hughes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(1 month after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rathbone Place
London
Greater London
W1T 1HJ

Contact

Websitewww.privateofficecomms.com

Location

Registered Address3-5 Rathbone Place
London
Greater London
W1T 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
28 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
28 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
5 January 2015Director's details changed for Mr Ryan James Woor on 1 March 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Ryan James Woor on 1 March 2014 (1 page)
5 January 2015Secretary's details changed for Mr Ryan James Woor on 1 March 2014 (1 page)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Director's details changed for Mr Ryan James Woor on 1 March 2014 (2 pages)
5 January 2015Director's details changed for Mr Ryan James Woor on 1 March 2014 (2 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 September 2012Aud res (1 page)
10 September 2012Aud res (1 page)
6 September 2012Statement under section 519 companies act 2006 (1 page)
6 September 2012Statement under section 519 companies act 2006 (1 page)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 January 2011Memorandum and Articles of Association (53 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2011Memorandum and Articles of Association (53 pages)
18 January 2011Appointment of Ms Jane Boardman as a director (2 pages)
18 January 2011Appointment of Ms Jane Boardman as a director (2 pages)
17 January 2011Appointment of Mrs Tanya Kathleen Hughes as a director (2 pages)
17 January 2011Appointment of Mrs Tanya Kathleen Hughes as a director (2 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)