Company NameTAYO Services Limited
Company StatusDissolved
Company Number08350509
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Abdirashid Dini
StatusClosed
Appointed28 June 2013(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2020)
RoleCompany Director
Correspondence Address8 Ashdown Road
Enfeild
London
EN3 5AA
Director NameMr Abdirashid Dini
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed18 November 2013(10 months, 2 weeks after company formation)
Appointment Duration7 years (closed 01 December 2020)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Parkway
London
NW1 7AH
Director NameMr Bashir Mohamed Awale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address60 Parkway
London
NW1 7AH

Contact

Websitewww.tayoservicesuk.com
Telephone07 984114385
Telephone regionMobile

Location

Registered Address60 Parkway
London
NW1 7AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
18 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 January 2019Director's details changed for Mr Abdirashid Dini on 7 January 2019 (2 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150,000
(3 pages)
28 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150,000
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 25 January 2015
  • GBP 150,000
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 25 January 2015
  • GBP 150,000
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Secretary's details changed for Mr Abdirashid Dini on 1 January 2015 (1 page)
21 January 2015Secretary's details changed for Mr Abdirashid Dini on 1 January 2015 (1 page)
21 January 2015Secretary's details changed for Mr Abdirashid Dini on 1 January 2015 (1 page)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(3 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 5,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 5,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 5,000
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
22 November 2013Appointment of Mr Abdirashid Dini as a director (2 pages)
22 November 2013Appointment of Mr Abdirashid Dini as a director (2 pages)
22 November 2013Termination of appointment of Bashir Awale as a director (1 page)
22 November 2013Termination of appointment of Bashir Awale as a director (1 page)
28 June 2013Appointment of Mr Abdirashid Dini as a secretary (2 pages)
28 June 2013Appointment of Mr Abdirashid Dini as a secretary (2 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)