Company NameTastimage.com Limited
Company StatusDissolved
Company Number08799179
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Lars Elm-Fich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 12 Gough Square
London
EC4A 3DW
Director NameMr Jacob Lund
Date of BirthJune 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3rd Floor, 12 Gough Square
London
EC4A 3DW

Location

Registered Address3rd Floor, 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Chamonix Management Services Limited
50.00%
Ordinary
50 at £1Opulento Management LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£332
Cash£21,821
Current Liabilities£49,903

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Group of companies' accounts made up to 31 December 2016 (8 pages)
22 December 2017Group of companies' accounts made up to 31 December 2016 (8 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Termination of appointment of Jacob Lund as a director on 30 December 2015 (1 page)
24 May 2016Termination of appointment of Jacob Lund as a director on 30 December 2015 (1 page)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Lars Elm-Fich on 3 September 2014 (2 pages)
7 January 2015Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(3 pages)
7 January 2015Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England to 3Rd Floor, 12 Gough Square London EC4A 3DW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England to 3Rd Floor, 12 Gough Square London EC4A 3DW on 7 January 2015 (1 page)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Lars Elm-Fich on 3 September 2014 (2 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England to 3Rd Floor, 12 Gough Square London EC4A 3DW on 7 January 2015 (1 page)
7 January 2015Director's details changed for Lars Elm-Fich on 3 September 2014 (2 pages)
24 December 2014Appointment of Mr Jacob Lund as a director on 25 June 2014 (2 pages)
24 December 2014Appointment of Mr Jacob Lund as a director on 25 June 2014 (2 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)