Company NameTalitsa Ltd
Company StatusDissolved
Company Number08244157
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lyudmila Hyde
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Daniel Christopher Hyde
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Lyudmila Hyde
StatusClosed
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£22,238
Cash£100
Current Liabilities£17,188

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 June 2016Director's details changed for Mr Daniel Hyde on 9 November 2015 (2 pages)
28 June 2016Director's details changed for Mr Daniel Hyde on 9 November 2015 (2 pages)
3 June 2016Director's details changed for Mr Daniel Hyde on 9 November 2015 (3 pages)
3 June 2016Registered office address changed from 168 st. Albans Avenue London W4 5JT to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 June 2016 (2 pages)
3 June 2016Secretary's details changed for Mrs Lyudmila Hyde on 9 November 2015 (3 pages)
3 June 2016Secretary's details changed for Mrs Lyudmila Hyde on 9 November 2015 (3 pages)
3 June 2016Director's details changed for Mr Daniel Hyde on 9 November 2015 (3 pages)
3 June 2016Registered office address changed from 168 st. Albans Avenue London W4 5JT to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Lyudmila Hyde on 9 November 2015 (3 pages)
3 June 2016Director's details changed for Mrs Lyudmila Hyde on 9 November 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 168 st. Albans Avenue London W4 5JT on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 168 st. Albans Avenue London W4 5JT on 9 November 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
17 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
17 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)