Company NameTAS Accounting Services Limited
Company StatusDissolved
Company Number08203369
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Hammad Farooqi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 07 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameRaymond Lee Page
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 07 December 2017)
RoleOther Business Activity
Country of ResidenceGuernsey
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Hammad Farooqi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 2 27 Sudley Road
Bognor Regis
West Sussex
PO21 1EW
Director NameMrs Farida Farooqi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 22 November 2012)
RoleOther Business
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House City Forum
250 City Road
London
EC1V 2PU
Director NameMr Raymond Page
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
27 Sudley Road Bognor Regis
West Sussex
PO21 1EW

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth-£123,326
Cash£3,553
Current Liabilities£29,772

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
7 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 September 2016Liquidators' statement of receipts and payments to 19 August 2016 (16 pages)
28 September 2016Liquidators' statement of receipts and payments to 19 August 2016 (16 pages)
3 September 2015Liquidators statement of receipts and payments to 19 August 2015 (18 pages)
3 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (18 pages)
3 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (18 pages)
8 September 2014Statement of affairs with form 4.19 (7 pages)
8 September 2014Statement of affairs with form 4.19 (7 pages)
29 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-20
(1 page)
29 August 2014Appointment of a voluntary liquidator (2 pages)
29 August 2014Appointment of a voluntary liquidator (2 pages)
19 August 2014Registered office address changed from 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 2Nd Floor 27 Sudley Road Bognor Regis West Sussex PO21 1EW United Kingdom to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 19 August 2014 (1 page)
4 June 2014Appointment of Raymond Page as a director (2 pages)
4 June 2014Appointment of Raymond Page as a director (2 pages)
15 May 2014Termination of appointment of Raymond Page as a director (1 page)
15 May 2014Termination of appointment of Raymond Page as a director (1 page)
5 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
23 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 156,097
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 156,097
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 156,097
(5 pages)
26 June 2013Registered office address changed from C/O Azure Accounting Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Azure Accounting Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 26 June 2013 (1 page)
13 May 2013Appointment of Mr Raymond Page as a director (2 pages)
13 May 2013Appointment of Mr Raymond Page as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 156,097
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 156,097
(4 pages)
22 November 2012Appointment of Mr Hammad Farooqi as a director (2 pages)
22 November 2012Termination of appointment of Farida Farooqi as a director (1 page)
22 November 2012Appointment of Mr Hammad Farooqi as a director (2 pages)
22 November 2012Termination of appointment of Farida Farooqi as a director (1 page)
19 September 2012Registered office address changed from Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW England on 19 September 2012 (1 page)
11 September 2012Appointment of Miss Farida Farooqi as a director (2 pages)
11 September 2012Appointment of Miss Farida Farooqi as a director (2 pages)
10 September 2012Termination of appointment of Hammad Farooqi as a director (1 page)
10 September 2012Termination of appointment of Hammad Farooqi as a director (1 page)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)