Company NameTaylor Bart Ltd
Company StatusDissolved
Company Number08859686
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date15 December 2017 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Aiste Bartasiunaite
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLithiuainan
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Upper Richmond Road
London
SW15 2TX
Director NameMr Michael Budd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Avenue
Carshalton
Surrey
SM5 3EW

Location

Registered AddressC/O R2 Advisory Limited
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

50 at £1Aiste Bartasiunaite
50.00%
Ordinary
50 at £1Andrew Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Notice of move from Administration to Dissolution (19 pages)
15 September 2017Notice of move from Administration to Dissolution (19 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
5 May 2017Administrator's progress report to 11 March 2017 (16 pages)
5 May 2017Administrator's progress report to 11 March 2017 (16 pages)
19 December 2016Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
5 December 2016Notice of deemed approval of proposals (1 page)
5 December 2016Notice of deemed approval of proposals (1 page)
14 November 2016Statement of administrator's proposal (25 pages)
14 November 2016Statement of administrator's proposal (25 pages)
11 November 2016Statement of affairs with form 2.14B (6 pages)
11 November 2016Statement of affairs with form 2.14B (6 pages)
28 September 2016Registered office address changed from El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL England to 17 Hanover Square London W1S 1BN on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL England to 17 Hanover Square London W1S 1BN on 28 September 2016 (2 pages)
25 September 2016Appointment of an administrator (1 page)
25 September 2016Appointment of an administrator (1 page)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
5 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 December 2015Compulsory strike-off action has been suspended (1 page)
16 December 2015Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Termination of appointment of Michael Budd as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Michael Budd as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Michael Budd as a director on 1 July 2015 (1 page)
7 July 2015Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 (1 page)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
21 August 2014Appointment of Mr Michael Budd as a director on 1 February 2014 (2 pages)
21 August 2014Appointment of Mr Michael Budd as a director on 1 February 2014 (2 pages)
21 August 2014Appointment of Mr Michael Budd as a director on 1 February 2014 (2 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)