Company NameTask Firm Limited
Company StatusDissolved
Company Number08557624
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Natasha Guerra
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitewww.taskfirm.com

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Natasha Guerra
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,650
Cash£95
Current Liabilities£7,802

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 October 2015Director's details changed for Natasha Guerra on 4 June 2015 (2 pages)
29 October 2015Director's details changed for Natasha Guerra on 4 June 2015 (2 pages)
16 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
14 September 2015Director's details changed for Natasha Guerra on 4 June 2015 (2 pages)
14 September 2015Director's details changed for Natasha Guerra on 4 June 2015 (2 pages)
4 September 2015Registered office address changed from 8 Warner Yard Clerkenwell London EC1R 5EY England to 26 Red Lion Square London WC1R 4AG on 4 September 2015 (2 pages)
4 September 2015Registered office address changed from 8 Warner Yard Clerkenwell London EC1R 5EY England to 26 Red Lion Square London WC1R 4AG on 4 September 2015 (2 pages)
11 April 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 8 Warner Yard Clerkenwell London EC1R 5EY on 11 April 2015 (1 page)
11 April 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 8 Warner Yard Clerkenwell London EC1R 5EY on 11 April 2015 (1 page)
2 March 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
2 March 2015Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
3 March 2014Registered office address changed from 8 Warner Yard Clerkenwell London EC1R 5EY England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 8 Warner Yard Clerkenwell London EC1R 5EY England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 8 Warner Yard Clerkenwell London EC1R 5EY England on 3 March 2014 (1 page)
19 September 2013Registered office address changed from 23D Belsize Park Gardens London NW3 4JH United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 23D Belsize Park Gardens London NW3 4JH United Kingdom on 19 September 2013 (1 page)
5 June 2013Incorporation (36 pages)
5 June 2013Incorporation (36 pages)