Company NameTaltyc Limited
Company StatusDissolved
Company Number07726876
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameKaren Ann O'Connor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Court King And Queen Wharf
Rotherhithe Street
London
SE16 5SU
Secretary NameKaren Anne O'Connor
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address9 Hampton Court King And Queen Wharf
London
SE16 5SU
Director NamePaula Mary Nolan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN

Location

Registered Address9 Hampton Court King And Queen Wharf
Rotherhithe Street
London
SE16 5SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

60 at £1Karen Ann O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,647
Cash£202
Current Liabilities£7,313

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Director's details changed for Karen Ann O'connor on 10 August 2012 (2 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(4 pages)
27 August 2013Termination of appointment of Paula Mary Nolan as a director on 31 December 2012 (1 page)
27 August 2013Termination of appointment of Paula Mary Nolan as a director on 31 December 2012 (1 page)
27 August 2013Director's details changed for Karen Ann O'connor on 10 August 2012 (2 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(4 pages)
27 August 2013Termination of appointment of Paula Mary Nolan as a director on 31 December 2012 (1 page)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60
(4 pages)
27 August 2013Termination of appointment of Paula Mary Nolan as a director on 31 December 2012 (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
26 November 2012Appointment of Karen Anne O'connor as a secretary on 1 August 2012 (3 pages)
26 November 2012Registered office address changed from 1a Cresswell Park Blackheath London SE3 9rd on 26 November 2012 (2 pages)
26 November 2012Appointment of Karen Anne O'connor as a secretary on 1 August 2012 (3 pages)
26 November 2012Appointment of Karen Anne O'connor as a secretary on 1 August 2012 (3 pages)
26 November 2012Registered office address changed from 1a Cresswell Park Blackheath London SE3 9rd on 26 November 2012 (2 pages)
10 May 2012Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 10 May 2012 (2 pages)
10 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
10 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
10 May 2012Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 10 May 2012 (2 pages)
2 August 2011Incorporation (46 pages)
2 August 2011Incorporation (46 pages)