Company NameTAF Service Ltd
DirectorZhiying Zheng
Company StatusActive
Company Number08917720
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Zhiying Zheng
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 288 95 Wilton Road
London
SW1V 1BZ

Location

Registered Address217 Snake Lane East Snakes Lane East
Woodford Green
IG8 7JH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London

Shareholders

60 at £1Antoine Faure
60.00%
Ordinary
40 at £1Zhiying Zheng
40.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

21 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Amended micro company accounts made up to 31 March 2018 (6 pages)
29 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
5 March 2018Registered office address changed from 145-157 st John Street London EC1V 4PW to Suit 288 95 Wilton Road London SW1V 1BZ on 5 March 2018 (1 page)
5 March 2018Director's details changed for Ms Zhiying Zheng on 5 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
26 June 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)