Company NameTau Nx Ltd
Company StatusDissolved
Company Number08435084
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date29 April 2020 (3 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameHarry Davis Taylor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2013(1 week after company formation)
Appointment Duration7 years, 1 month (closed 29 April 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameKurt Richard Jaggers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2017(4 years, 1 month after company formation)
Appointment Duration3 years (closed 29 April 2020)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Ajit Nedungadi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Devonshire House Mayfair Place
London
W1J 8AJ
Director NameJohn F Burton
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2013(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2014)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address2445 M Street Nw 3rd Floor
Washington
Dc 20037
United States
Director NameMr Jonathan Michael Seeber
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2014(1 year after company formation)
Appointment Duration4 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Devonshire House Mayfair Place
London
W1J 8AJ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a members' voluntary winding up (24 pages)
11 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (19 pages)
3 August 2018Registered office address changed from 3rd Floor, Devonshire House Mayfair Place London W1J 8AJ to 25 Moorgate London EC2R 6AY on 3 August 2018 (2 pages)
31 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-11
(1 page)
31 July 2018Declaration of solvency (6 pages)
31 July 2018Appointment of a voluntary liquidator (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Termination of appointment of Jonathan Michael Seeber as a director on 29 March 2018 (1 page)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(34 pages)
1 May 2018Memorandum and Articles of Association (33 pages)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 May 2018Resolutions
  • RES13 ‐ Shareholder consent 29/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
1 May 2018Resolutions
  • RES13 ‐ Distribution in specie 29/03/2018
(1 page)
1 May 2018Particulars of variation of rights attached to shares (3 pages)
1 May 2018Change of share class name or designation (2 pages)
1 May 2018Resolutions
  • RES13 ‐ Consent of shareholder 29/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
1 May 2018Resolutions
  • RES13 ‐ Consent of shareholder 29/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
6 April 2018Statement of capital on 6 April 2018
  • USD 678,713.86
(3 pages)
6 April 2018Statement by Directors (2 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
6 April 2018Solvency Statement dated 06/04/18 (3 pages)
6 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2018Solvency Statement dated 28/03/18 (4 pages)
29 March 2018Statement by Directors (4 pages)
29 March 2018Statement of capital on 29 March 2018
  • USD 64,861,385.05
(3 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 30 June 2016 (53 pages)
12 September 2017Amended group of companies' accounts made up to 30 June 2015 (58 pages)
12 September 2017Amended group of companies' accounts made up to 30 June 2015 (58 pages)
12 September 2017Group of companies' accounts made up to 30 June 2016 (53 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Appointment of Kurt Richard Jaggers as a director on 27 April 2017 (2 pages)
10 May 2017Appointment of Kurt Richard Jaggers as a director on 27 April 2017 (2 pages)
10 May 2017Termination of appointment of Ajit Nedungadi as a director on 27 April 2017 (1 page)
10 May 2017Termination of appointment of Ajit Nedungadi as a director on 27 April 2017 (1 page)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Ajit Nedungadi on 9 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Ajit Nedungadi on 9 January 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 30 June 2015 (58 pages)
3 January 2017Group of companies' accounts made up to 30 June 2015 (58 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • USD 77,861,386
(6 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • USD 77,861,386
(6 pages)
13 August 2015Section 519 (1 page)
13 August 2015Section 519 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (42 pages)
15 April 2015Full accounts made up to 30 June 2014 (42 pages)
19 March 2015Director's details changed for Harry Davis Taylor on 7 March 2015 (2 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 77,861,386
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 77,861,386
(6 pages)
19 March 2015Director's details changed for Harry Davis Taylor on 7 March 2015 (2 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 77,861,386
(6 pages)
19 March 2015Director's details changed for Harry Davis Taylor on 7 March 2015 (2 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Termination of appointment of John F Burton as a director on 25 March 2014 (1 page)
22 October 2014Termination of appointment of John F Burton as a director on 25 March 2014 (1 page)
15 October 2014Appointment of Mr Jon Seeber as a director on 25 March 2014 (2 pages)
15 October 2014Appointment of Mr Jon Seeber as a director on 25 March 2014 (2 pages)
28 March 2014Director's details changed for Ajit Nedungadi on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD 77,861,386
(6 pages)
28 March 2014Director's details changed for Harry Davis Taylor on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Ajit Nedungadi on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD 77,861,386
(6 pages)
28 March 2014Director's details changed for Harry Davis Taylor on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Harry Davis Taylor on 1 March 2014 (2 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD 77,861,386
(6 pages)
28 March 2014Director's details changed for Ajit Nedungadi on 1 March 2014 (2 pages)
27 March 2014Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7LY United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1X 7LY United Kingdom on 27 March 2014 (1 page)
10 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • USD 77,861,386
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • USD 77,861,386
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • USD 77,861,386
(3 pages)
2 May 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
2 May 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 April 2013Appointment of John F Burton as a director (4 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • USD 37,145,098.52
(4 pages)
23 April 2013Statement of directors in accordance with reduction of capital following redenomination (2 pages)
23 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • USD 1.52
(4 pages)
23 April 2013Appointment of John F Burton as a director (4 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • USD 37,145,098.52
(4 pages)
23 April 2013Statement of directors in accordance with reduction of capital following redenomination (2 pages)
23 April 2013Reduction of capital following redenomination. Statement of capital on 23 April 2013 (4 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • USD 1.52
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • USD 37,145,098.52
(4 pages)
23 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 April 2013Reduction of capital following redenomination. Statement of capital on 23 April 2013 (4 pages)
23 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • USD 1.52
(4 pages)
22 March 2013Appointment of Harry Taylor as a director (3 pages)
22 March 2013Appointment of Harry Taylor as a director (3 pages)
7 March 2013Incorporation (22 pages)
7 March 2013Incorporation (22 pages)
7 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)