Company NameTaxmaster Limited
Company StatusDissolved
Company Number03202282
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Joseph Pons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameHelen Patricia Redei
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRoseland
136 London Road
Wickford
Essex
SS12 0ET
Secretary NamePatricia Joan Hunt
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address149 London Road
Wickford
Essex
SS12 0EX
Secretary NameBrent Neppl
NationalityBritish
StatusResigned
Appointed04 March 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address19 Tye Common Road
Billericay
Essex
CM12 9NR
Secretary NameMs Amanda Jane Rose
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2016)
RoleCompany Director
Correspondence Address16 Maltings Road
Battlesbridge
Essex
SS11 7RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
21 April 2020Director's details changed for Mr Francis Joseph Pons on 27 March 2020 (2 pages)
21 April 2020Registered office address changed from 1 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 1 Nelson Street Southend on Sea Essex SS1 1EG on 21 April 2020 (1 page)
24 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
25 June 2019Cessation of Amanda Jane Rose as a person with significant control on 25 June 2019 (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 August 2017Notification of Amanda Jane Rose as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages)
14 August 2017Notification of Amanda Jane Rose as a person with significant control on 13 April 2016 (2 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 June 2016Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Francis Joseph Pons on 22 June 2016 (2 pages)
13 June 2016Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN England to 1 Lords Court Cricketers Way Basildon Essex SS13 1SS on 13 June 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
13 January 2016Registered office address changed from C/O Taxmaster Ltd 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O Taxmaster Ltd 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th to C/O Croad & Co Ltd 1 Rexel Court Franks Way Poole Dorset BH12 3LN on 13 January 2016 (1 page)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 August 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (16 pages)
3 August 2015Second filing of AR01 previously delivered to Companies House made up to 22 May 2015 (16 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2015
(5 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2015
(5 pages)
8 June 2015Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page)
8 June 2015Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page)
8 June 2015Secretary's details changed for Ms Amanda Jane Riley on 1 May 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 May 2014Secretary's details changed for Ms Amanda Jane Riley on 21 October 2013 (1 page)
27 May 2014Secretary's details changed for Ms Amanda Jane Riley on 21 October 2013 (1 page)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
24 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Registered office address changed from , 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TW on 28 May 2012 (1 page)
28 May 2012Registered office address changed from , 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TW on 28 May 2012 (1 page)
6 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 July 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 June 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
11 June 2008Return made up to 22/05/08; full list of members (3 pages)
11 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 July 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2007Return made up to 22/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
31 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
31 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
31 May 2006Return made up to 22/05/06; full list of members (6 pages)
31 May 2006Return made up to 22/05/06; full list of members (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 5 woodbrook crescent, billericay, essex CM12 0EQ (1 page)
23 November 2005Registered office changed on 23/11/05 from: 5 woodbrook crescent billericay essex CM12 0EQ (1 page)
10 June 2005Return made up to 22/05/05; full list of members (6 pages)
10 June 2005Return made up to 22/05/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
5 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 June 2003Return made up to 22/05/03; full list of members (6 pages)
1 June 2003Return made up to 22/05/03; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
14 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 May 1999Return made up to 22/05/99; no change of members (4 pages)
24 May 1999Return made up to 22/05/99; no change of members (4 pages)
13 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
13 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: taxmaster, 213 high town road, luton, bedfordshire LU2 0BZ (1 page)
11 February 1999Registered office changed on 11/02/99 from: taxmaster 213 high town road luton bedfordshire LU2 0BZ (1 page)
11 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 June 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: link house 56-70 high street billericay essex CM12 9BS (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: link house, 56-70 high street, billericay, essex CM12 9BS (1 page)
8 April 1998Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
16 September 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 September 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
(6 pages)
11 August 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
(6 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
22 May 1996Incorporation (14 pages)
22 May 1996Incorporation (14 pages)