Company NameTasty Trading Ltd
Company StatusDissolved
Company Number07835504
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jacob Saul Colton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Catalyst House 720 Centennial Avenu
Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director NameMr Lee Espinoza
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Catalyst House 720 Centennial Avenu
Elstree
Borehamwood
Hertfordshire
WD6 3SY

Contact

Websitetastytrading.com

Location

Registered AddressBrentano Suite Catalyst House 720 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

50 at £1Jacob Colton
50.00%
Ordinary
50 at £1Lee Espinoza
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,900
Cash£2,618
Current Liabilities£11,732

Accounts

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

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
17 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 12 Beaulieu Close Twickenham TW1 2JR United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 12 Beaulieu Close Twickenham TW1 2JR United Kingdom on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mr Jacob Saul Colton on 31 March 2012 (2 pages)
2 April 2012Registered office address changed from 12 Beaulieu Close Twickenham TW1 2JR United Kingdom on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mr Jacob Saul Colton on 31 March 2012 (2 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)