Company NameTaylorsanders Limited
DirectorPrince-Anthony Winston Newell
Company StatusActive - Proposal to Strike off
Company Number11938225
CategoryPrivate Limited Company
Incorporation Date10 April 2019(5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Prince-Anthony Winston Newell
Date of BirthOctober 2003 (Born 20 years ago)
NationalityEnglish
StatusCurrent
Appointed10 August 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit2 Office 1 Lower Road
Northfleet
Gravesend
DA11 9SN
Director NameMr Mahmud Shanewaz Ahmed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Office 1 Enterprise Close
Medway City
Kent
ME2 4JW
Secretary NameMr Mahmud Ahmed
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Office 1 Enterprise Close
Medway City
Kent
ME2 4JW
Director NameMr Joseph Sparks
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 09 August 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address31c Blyth Road
London
SE28 8LJ

Location

Registered AddressUnit2 Office 1 Lower Road
Northfleet
Gravesend
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2020 (4 years ago)
Next Return Due23 April 2021 (overdue)

Filing History

13 March 2023Cessation of Prince Anthony Winston Newell as a person with significant control on 6 March 2023 (1 page)
9 March 2023Notification of Prince Anthony Winston Newell as a person with significant control on 11 August 2022 (2 pages)
8 March 2023Cessation of Prince-Anthony Winston Newell as a person with significant control on 6 March 2023 (1 page)
6 March 2023Notification of Prince-Anthony Winston Newell as a person with significant control on 9 August 2022 (2 pages)
6 March 2023Cessation of Joseph Sparks as a person with significant control on 9 August 2022 (1 page)
6 March 2023Termination of appointment of Joseph Sparks as a director on 9 August 2022 (1 page)
6 March 2023Appointment of Mr Prince-Anthony Winston Newell as a director on 10 August 2022 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2021Cessation of Mahmud Shanewaz Ahmed as a person with significant control on 28 December 2019 (1 page)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Notification of Mahmud Ahmed as a person with significant control on 1 December 2019 (2 pages)
16 August 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2021Appointment of Mr Joseph Sparks as a director on 1 August 2020 (2 pages)
4 February 2021Notification of Joseph Sparks as a person with significant control on 1 July 2020 (1 page)
4 February 2021Registered office address changed from Unit 2 Office 1 Enterprise Close Medway City Estate Rochester ME2 4JW England to Unit2 Office 1 Lower Road Northfleet Gravesend DA11 9SN on 4 February 2021 (1 page)
3 February 2021Cessation of Mahmud Shanewaz Ahmed as a person with significant control on 1 August 2020 (1 page)
3 February 2021Registered office address changed from 59 Brougham Road London E8 4PB England to Unit 2 Office 1 Enterprise Close Medway City Estate Rochester ME2 4JW on 3 February 2021 (1 page)
3 February 2021Termination of appointment of Mahmud Shanewaz Ahmed as a director on 1 August 2020 (1 page)
26 November 2020Registered office address changed from Unit 2 Office 1 Enterprise Close Medway City Kent ME2 4JW United Kingdom to 59 Brougham Road London E8 4PB on 26 November 2020 (1 page)
25 November 2020Termination of appointment of Mahmud Ahmed as a secretary on 1 February 2020 (1 page)
25 November 2020Notice of removal of a director (1 page)
27 August 2020Confirmation statement made on 9 April 2020 with no updates (2 pages)
17 April 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Office 1 Enterprise Close Medway City Kent ME2 4JW on 17 April 2019 (1 page)
10 April 2019Incorporation
Statement of capital on 2019-04-10
  • GBP 1
(30 pages)