Company Name08278489 Ltd
Company StatusDissolved
Company Number08278489
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameTaylor Wimpy Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Bingham
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath St
Glasgow
G2 4JR
Scotland
Director NameMr John Bingham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2014)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Bingham
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Termination of appointment of a director (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Annual return made up to 2 November 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 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2014Termination of appointment of John Bingham as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of John Bingham as a director on 3 November 2014 (1 page)
24 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
15 August 2013Company name changed taylor wimpy LTD\certificate issued on 15/08/13
  • CONDIR ‐
(2 pages)
19 April 2013Termination of appointment of John Bingham as a director (1 page)
17 April 2013Appointment of Mr John Bingham as a director (2 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)