Company NameTabor Network Services Limited
Company StatusDissolved
Company Number07600515
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Edward James Tabor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBovingdon Hall Bovingdon Road
Braintree
Essex
CM7 4AA
Secretary NameMiss Catherine Carey
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Beech Road
Dunstable
LU6 3LY
Director NameMrs Julie Patmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Windermere Drive
Great Notley
Braintree
Essex
CM77 7UA
Director NameMs Katriona Jane Beecroft
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBovingdon Hall Bovingdon Road
Braintree
Essex
CM7 4AB
Director NameMr Michael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address6 Akamas Street
Aphrodite Hills
Kouklia
8504
Director NameMrs Cresta Rhiannon King
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Glebe
Elmdon
Essex
CV11 4LY
Director NameMrs Julie Swanick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spring Way
Sible Hedingham
Essex
CM9 3SB

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£56,913
Net Worth-£84,374
Cash£36,208
Current Liabilities£161,688

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 May 2013Delivered on: 19 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
30 April 2018Termination of appointment of Michael Robert Hurst as a director on 12 April 2016 (1 page)
30 April 2018Termination of appointment of Julie Swanick as a director on 5 December 2016 (1 page)
27 April 2018Appointment of Ms Katriona Jane Beecroft as a director on 29 November 2016 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
3 January 2018Full accounts made up to 31 March 2017 (14 pages)
18 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
9 December 2016Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages)
9 December 2016Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages)
7 October 2016Secretary's details changed for Miss Catherine Smyth on 17 September 2016 (1 page)
7 October 2016Secretary's details changed for Miss Catherine Smyth on 17 September 2016 (1 page)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
14 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(7 pages)
3 January 2016Full accounts made up to 31 March 2015 (12 pages)
3 January 2016Full accounts made up to 31 March 2015 (12 pages)
9 June 2015Secretary's details changed for Miss Catherine Bishop on 30 April 2014 (1 page)
9 June 2015Secretary's details changed for Miss Catherine Bishop on 30 April 2014 (1 page)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
3 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(8 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(8 pages)
14 May 2014Termination of appointment of Cresta King as a director (1 page)
14 May 2014Termination of appointment of Cresta King as a director (1 page)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 May 2013Registration of charge 076005150001 (27 pages)
19 May 2013Registration of charge 076005150001 (27 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(9 pages)
9 May 2013Director's details changed for Mrs Cresta Rhiannon Jerrard on 13 April 2013 (2 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(9 pages)
9 May 2013Director's details changed for Mrs Cresta Rhiannon Jerrard on 13 April 2013 (2 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 January 2013Full accounts made up to 30 April 2012 (11 pages)
5 January 2013Full accounts made up to 30 April 2012 (11 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
23 May 2012Secretary's details changed for Miss Katherine Bishop on 11 April 2012 (1 page)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
23 May 2012Secretary's details changed for Miss Katherine Bishop on 11 April 2012 (1 page)
10 August 2011Appointment of Mrs Julie Swanick as a director (2 pages)
10 August 2011Appointment of Mrs Julie Swanick as a director (2 pages)
10 August 2011Appointment of Mrs Cresta Rhiannon Jerrard as a director (2 pages)
10 August 2011Appointment of Mrs Cresta Rhiannon Jerrard as a director (2 pages)
9 August 2011Appointment of Mrs Julie Patmore as a director (2 pages)
9 August 2011Appointment of Mrs Julie Patmore as a director (2 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)