Company NameTaco Engineering (UK) Limited
Company StatusDissolved
Company Number07912907
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Deepak Mahendra Rastogi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed12 December 2013(1 year, 11 months after company formation)
Appointment Duration3 years (closed 27 December 2016)
RoleService
Country of ResidenceIndia
Correspondence AddressTata Autocomp Systems Ltd "Taco House", Damle Path
Erandawane
Pune
Maharashtra
411004
Director NameMr Arvind Hari Goel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed23 January 2014(2 years after company formation)
Appointment Duration2 years, 11 months (closed 27 December 2016)
RoleService
Country of ResidenceIndia
Correspondence AddressTaco House Damle Path, Off Law College Road
Erandwane
Pune
Maharashtra
411004
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed17 January 2012(same day as company formation)
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameAmitabha Mukhopadhyay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressTata Autocomp Systems Ltd "Taco House", Damle Path
Erandawane
Pune
Maharashtra
411004
Director NameAjay Nagle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressTata Autocomp Systems Ltd "Taco House", Damle Path
Erandawane
Pune
Maharashtra
411004
Director NameRameshwar Singh Thakur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence AddressTata Autocomp Systems Ltd "Taco House", Damle Path
Erandawane
Pune
Maharashtra
411004

Location

Registered Address1 Lumley Street
Mayfair
London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

78.5k at £1Tata Autocomp Systems LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,924
Gross Profit£30,137
Net Worth-£80,298
Cash£1,968
Current Liabilities£83,341

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
16 June 2016Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 1 Lumley Street Mayfair London W1K 6TT on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 1 Lumley Street Mayfair London W1K 6TT on 16 June 2016 (2 pages)
3 June 2016Full accounts made up to 31 March 2016 (11 pages)
3 June 2016Full accounts made up to 31 March 2016 (11 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 78,501
(5 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 78,501
(5 pages)
21 January 2016Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
21 January 2016Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
14 September 2015Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London EC2V 7AW on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR to 125 Wood Street London EC2V 7AW on 14 September 2015 (1 page)
15 June 2015Full accounts made up to 31 March 2015 (13 pages)
15 June 2015Full accounts made up to 31 March 2015 (13 pages)
12 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 78,501
(5 pages)
12 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 78,501
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (13 pages)
3 January 2015Full accounts made up to 31 March 2014 (13 pages)
11 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 78,501
(4 pages)
11 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 78,501
(4 pages)
10 February 2014Termination of appointment of Ajay Nagle as a director (1 page)
10 February 2014Termination of appointment of Ajay Nagle as a director (1 page)
10 February 2014Appointment of Mr Arvind Hari Goel as a director (2 pages)
10 February 2014Appointment of Mr Arvind Hari Goel as a director (2 pages)
20 January 2014Appointment of Mr Deepak Mahendra Rastogi as a director (2 pages)
20 January 2014Appointment of Mr Deepak Mahendra Rastogi as a director (2 pages)
20 January 2014Termination of appointment of Amitabha Mukhopadhyay as a director (1 page)
20 January 2014Termination of appointment of Amitabha Mukhopadhyay as a director (1 page)
7 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 12/12/2013
(2 pages)
7 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 12/12/2013
(2 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 78,501
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 78,501
(3 pages)
11 September 2013Termination of appointment of Rameshwar Thakur as a director (1 page)
11 September 2013Termination of appointment of Rameshwar Thakur as a director (1 page)
15 July 2013Full accounts made up to 31 March 2013 (14 pages)
15 July 2013Full accounts made up to 31 March 2013 (14 pages)
20 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 15,001.00
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 15,001.00
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 15,001.00
(4 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (16 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 January 2013 (16 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST March 2013.
(7 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST March 2013.
(7 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)