Company NameTAC Property & Investments Ltd
DirectorCynthia Titilola Fafunmi
Company StatusActive - Proposal to Strike off
Company Number10480914
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Cynthia Titilola Fafunmi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Radcliffe Building Portpool Lane
Bourne Estate
London
EC1N 7SN
Secretary NameMs Cynthia Titilola Fafunmi
StatusCurrent
Appointed08 January 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address21 Radcliffe Building Portpool Lane
Bourne Estate
London
EC1N 7SN
Director NameMiss Kaosarat Kofoworola Onabanjo
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bray Fellows Road
Hampstead
NW3 3JU
Secretary NameMiss Kaosarat Kofoworola Onabanjo
StatusResigned
Appointed01 June 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2021)
RoleCompany Director
Correspondence Address21 Radcliffe Building Portpool Lane
Bourne Estate
London
EC1N 7SN

Location

Registered Address21 Radcliffe Building Portpool Lane
Bourne Estate
London
EC1N 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 November 2020 (3 years, 5 months ago)
Next Return Due29 November 2021 (overdue)

Charges

3 September 2019Delivered on: 5 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 111 links street, kirkcaldy, KY1 1QL being the subjects registered in the land register of scotland under title number FFE88789.
Outstanding
2 September 2019Delivered on: 2 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A fixed charge over 111 links street, kirkcaldy, KY1 1QL and a floating charge over all assets of the company.
Outstanding

Filing History

9 January 2021Confirmation statement made on 15 November 2020 with updates (5 pages)
8 January 2021Appointment of Ms Cynthia Titilola Fafunmi as a secretary on 8 January 2021 (2 pages)
8 January 2021Termination of appointment of Kaosarat Kofoworola Onabanjo as a secretary on 8 January 2021 (1 page)
2 June 2020Micro company accounts made up to 30 November 2018 (3 pages)
25 January 2020Confirmation statement made on 15 November 2019 with updates (5 pages)
23 January 2020Change of details for Ms Cynthia Titilola Fafunmi as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Secretary's details changed for Miss Kaosarat Kofoworola Onabanjo on 23 January 2020 (1 page)
23 January 2020Registered office address changed from Flat 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN England to 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN on 23 January 2020 (1 page)
23 January 2020Director's details changed for Ms Cynthia Titilola Fafunmi on 23 January 2020 (2 pages)
21 January 2020Registered office address changed from 728a Green Lanes Dagenham Essex London RM8 1YX England to Flat 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN on 21 January 2020 (1 page)
5 September 2019Registration of charge 104809140002, created on 3 September 2019 (6 pages)
2 September 2019Registration of charge 104809140001, created on 2 September 2019 (13 pages)
19 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Appointment of Miss Kaosarat Kofoworola Onabanjo as a secretary on 1 June 2018 (2 pages)
1 June 2018Cessation of Kaosarat Kofoworola Onabanjo as a person with significant control on 1 June 2018 (1 page)
1 June 2018Termination of appointment of Kaosarat Kofoworola Onabanjo as a director on 1 June 2018 (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Confirmation statement made on 15 November 2017 with updates (5 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)