Company NameTaras 77 Limited
Company StatusDissolved
Company Number08275396
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Director

Director NameMrs Maruxa Romero
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed31 October 2012(same day as company formation)
RolePlanning And Cost Controller
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ

Location

Registered AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Maruxa Romero
100.00%
Ordinary

Financials

Year2014
Net Worth£40,341
Cash£63,489
Current Liabilities£25,308

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Director's details changed for Mrs Maruxa Romero on 31 October 2018 (2 pages)
8 November 2018Director's details changed for Mrs Maruxa Romero on 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
8 November 2018Change of details for Mrs Maruxa Romero as a person with significant control on 31 October 2018 (2 pages)
16 April 2018Change of details for Mrs Maruxa Romero as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP to Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 16 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 August 2016Director's details changed for Mrs Maruxa Romero on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Maruxa Romero on 1 August 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow SK9 1DP on 14 July 2015 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Director's details changed for Mrs Maruxa Romero on 1 November 2013 (3 pages)
1 November 2013Director's details changed for Mrs Maruxa Romero on 1 November 2013 (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Director's details changed for Mrs Maruxa Romero on 1 November 2013 (3 pages)
3 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
3 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)