Enfeild
London
EN3 5AA
Director Name | Mr Abdirashid Dini |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 18 November 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 01 December 2020) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Parkway London NW1 7AH |
Director Name | Mr Bashir Mohamed Awale |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 60 Parkway London NW1 7AH |
Website | www.tayoservicesuk.com |
---|---|
Telephone | 07 984114385 |
Telephone region | Mobile |
Registered Address | 60 Parkway London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2020 | Application to strike the company off the register (1 page) |
18 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Mr Abdirashid Dini on 7 January 2019 (2 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Statement of capital following an allotment of shares on 25 January 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 25 January 2015
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 January 2015 | Secretary's details changed for Mr Abdirashid Dini on 1 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Mr Abdirashid Dini on 1 January 2015 (1 page) |
21 January 2015 | Secretary's details changed for Mr Abdirashid Dini on 1 January 2015 (1 page) |
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
22 November 2013 | Appointment of Mr Abdirashid Dini as a director (2 pages) |
22 November 2013 | Appointment of Mr Abdirashid Dini as a director (2 pages) |
22 November 2013 | Termination of appointment of Bashir Awale as a director (1 page) |
22 November 2013 | Termination of appointment of Bashir Awale as a director (1 page) |
28 June 2013 | Appointment of Mr Abdirashid Dini as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Abdirashid Dini as a secretary (2 pages) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|