London
WC1V 6RB
Director Name | Mr James Edward Gallimore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 May 2017) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
Director Name | Mr Warren Clarke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB |
Website | www.tayzi.com |
---|
Registered Address | High Holborn House 52-54 High Holborn London WC1V 6RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | William Lee Mellor 50.00% Ordinary |
---|---|
1 at £1 | Asfc LLP 25.00% Ordinary |
1 at £1 | Ppdm LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,068 |
Current Liabilities | £59,828 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Appointment of Mr James Edward Lomax Gallimore as a director (2 pages) |
18 December 2013 | Appointment of Mr James Edward Lomax Gallimore as a director (2 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for William Lee Mellor on 28 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from Co Atlantic Swiss High Holborn House 52-54 52 High Holborn London WC1V 6RB England on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for William Lee Mellor on 28 February 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Appointment of William Lee Mellor as a director (3 pages) |
25 July 2012 | Termination of appointment of Warren Clarke as a director (2 pages) |
25 July 2012 | Termination of appointment of Warren Clarke as a director (2 pages) |
25 July 2012 | Appointment of William Lee Mellor as a director (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Incorporation (25 pages) |
22 March 2011 | Incorporation (25 pages) |