London
N3 1LQ
Director Name | Mr Philip John French |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 years (closed 18 February 2020) |
Role | Chartered Surveyor/Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 London N3 1LQ |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Director Name | Mr Robert Anthony Arpino |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 Winston House 2 Dollis Park London N3 1HF |
Director Name | Taylor Vinters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2012(1 year after company formation) |
Appointment Duration | 4 months (resigned 29 January 2013) |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Registered Address | C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
- | OTHER 53.43% - |
---|---|
38.4k at £0.01 | Alec Cousins 22.35% Ordinary |
20.8k at £0.01 | Amble Investments Sa 12.11% Ordinary |
20.8k at £0.01 | Philip French 12.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,318 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2018 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
20 October 2015 | Director's details changed for Mr Alec Cousins on 1 January 2014 (2 pages) |
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Alec Cousins on 1 January 2014 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 September 2013 | Appointment of Philip John French as a director (2 pages) |
18 September 2013 | Appointment of Philip John French as a director (2 pages) |
12 September 2013 | Termination of appointment of Robert Arpino as a director (1 page) |
12 September 2013 | Termination of appointment of Robert Arpino as a director (1 page) |
12 June 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 June 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 June 2013 | Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 June 2013 | Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
22 April 2013 | Sub-division of shares on 29 January 2013 (5 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
22 April 2013 | Sub-division of shares on 29 January 2013 (5 pages) |
8 April 2013 | Company name changed tayvin 456 LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed tayvin 456 LIMITED\certificate issued on 08/04/13
|
4 April 2013 | Termination of appointment of Taylor Vinters Directors Limited as a director (1 page) |
4 April 2013 | Appointment of Mr Alec Cousins as a director (2 pages) |
4 April 2013 | Appointment of Mr Alec Cousins as a director (2 pages) |
4 April 2013 | Termination of appointment of Taylor Vinters Directors Limited as a director (1 page) |
14 February 2013 | Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 14 February 2013 (2 pages) |
11 February 2013 | Change of name notice (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Appointment of Mr Robert Anthony Arpino as a director (2 pages) |
7 February 2013 | Termination of appointment of John Short as a director (1 page) |
7 February 2013 | Appointment of Mr Robert Anthony Arpino as a director (2 pages) |
7 February 2013 | Termination of appointment of John Short as a director (1 page) |
1 October 2012 | Termination of appointment of Quentin Golder as a director (2 pages) |
1 October 2012 | Appointment of Taylor Vinters Directors Limited as a director (3 pages) |
1 October 2012 | Termination of appointment of Quentin Golder as a director (2 pages) |
1 October 2012 | Appointment of Taylor Vinters Directors Limited as a director (3 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Incorporation (74 pages) |
31 August 2011 | Incorporation (74 pages) |