Company NameTaylor Halkett Limited
Company StatusDissolved
Company Number08220161
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick David Halkett
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RolePress Marketing
Country of ResidenceEngland
Correspondence AddressRoom 4 4 Botley Road
Oxford
OX2 0AB
Director NameMr George Stanley James Taylor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 4 4 Botley Road
Oxford
OX2 0AB

Contact

Websitewww.taylorhalkett.co.uk

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr George Stanley James Taylor
50.00%
Ordinary
50 at £1Mr Patrick David Halkett
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU England on 23 July 2013 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)