Company NameTalma Limited
Company StatusDissolved
Company Number08394895
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)
Dissolution Date18 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Gavin Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Antony David Stark
50.00%
Ordinary B
1 at £1Gavin Sherman
50.00%
Ordinary A

Financials

Year2014
Net Worth£114,342
Cash£4,290
Current Liabilities£39,050

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

21 October 2013Delivered on: 24 October 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: F/H property the talma 109 wells park road london t/no.TGL152245. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 24 October 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: F/H property the talma 109 wells park road london t/no.TGL152245. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 24 October 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a members' voluntary winding up (11 pages)
23 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (11 pages)
12 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (16 pages)
12 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (16 pages)
8 April 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
6 April 2016Declaration of solvency (3 pages)
18 March 2016Satisfaction of charge 083948950001 in full (4 pages)
18 March 2016Satisfaction of charge 083948950001 in full (4 pages)
18 March 2016Satisfaction of charge 083948950003 in full (4 pages)
18 March 2016Satisfaction of charge 083948950003 in full (4 pages)
18 March 2016Satisfaction of charge 083948950002 in full (4 pages)
18 March 2016Satisfaction of charge 083948950002 in full (4 pages)
15 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
13 December 2013Director's details changed for Mr Gavin Sherman on 23 October 2013 (2 pages)
13 December 2013Director's details changed for Mr Gavin Sherman on 23 October 2013 (2 pages)
12 December 2013Director's details changed (2 pages)
12 December 2013Director's details changed (2 pages)
5 November 2013Appointment of Mr Gavin Sherman as a director (2 pages)
5 November 2013Appointment of Mr Gavin Sherman as a director (2 pages)
24 October 2013Registration of charge 083948950003 (31 pages)
24 October 2013Registration of charge 083948950002 (35 pages)
24 October 2013Registration of charge 083948950003 (31 pages)
24 October 2013Registration of charge 083948950002 (35 pages)
24 October 2013Registration of charge 083948950001 (10 pages)
24 October 2013Registration of charge 083948950001 (10 pages)
15 October 2013Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Particulars of variation of rights attached to shares (2 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Particulars of variation of rights attached to shares (2 pages)
9 October 2013Termination of appointment of Gavin Sherman as a director (1 page)
9 October 2013Termination of appointment of Gavin Sherman as a director (1 page)
1 October 2013Appointment of Mr Antony David Stark as a director (2 pages)
1 October 2013Appointment of Mr Antony David Stark as a director (2 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)