Company NameTaylor Gillam Limited
Company StatusDissolved
Company Number07560219
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Robert William Lloyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Brighton Road
Banstead
Surrey
SM7 1BU
Secretary NameMiss Annabelle Lloyd
StatusClosed
Appointed22 March 2017(6 years after company formation)
Appointment Duration1 year, 5 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address26 Bankside Drive
Thames Ditton
Surrey
KT7 0AQ
Director NameRobert Lloyd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArkudi Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6DT
Secretary NameRobert Lloyd
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address102 Brighton Road
Banstead
Surrey
SM7 1BU

Contact

Telephone01737 355861
Telephone regionRedhill

Location

Registered Address102 Brighton Road
Banstead
Surrey
SM7 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

100 at £1Robert Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£77
Current Liabilities£76

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
23 March 2017Termination of appointment of Robert Lloyd as a secretary on 1 February 2017 (1 page)
23 March 2017Termination of appointment of Robert Lloyd as a secretary on 1 February 2017 (1 page)
22 March 2017Appointment of Miss Annabelle Lloyd as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Miss Annabelle Lloyd as a secretary on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Robert William Lloyd on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Secretary's details changed for Robert Lloyd on 21 March 2017 (1 page)
22 March 2017Director's details changed for Mr Robert William Lloyd on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Secretary's details changed for Robert Lloyd on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mr Robert William Lloyd on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Robert William Lloyd on 21 March 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
26 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Registered office address changed from Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Arkudi Waterhouse Lane Kingswood Tadworth Surrey KT20 6DT England on 7 August 2012 (1 page)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Robert Lloyd as a director (1 page)
18 March 2011Appointment of Mr Robert Lloyd as a director (2 pages)
18 March 2011Appointment of Mr Robert Lloyd as a director (2 pages)
18 March 2011Termination of appointment of Robert Lloyd as a director (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)