Company NameT.A.T Enviromental Services Ltd
Company StatusDissolved
Company Number06898263
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Haluk Dervish
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Speke Hill
Mottingham
London
SE9 3BW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,543
Cash£6,749
Current Liabilities£6,962

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
11 May 2010Director's details changed for Mr Haluk Dervish on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Haluk Dervish on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Haluk Dervish on 7 May 2010 (2 pages)
28 July 2009Director appointed mr haluk dervish (1 page)
28 July 2009Registered office changed on 28/07/2009 from 31 speke hill eltham SE9 3BW (1 page)
28 July 2009Director appointed mr haluk dervish (1 page)
28 July 2009Registered office changed on 28/07/2009 from 31 speke hill eltham SE9 3BW (1 page)
7 May 2009Appointment Terminated Director peter valaitis (1 page)
7 May 2009Incorporation (13 pages)
7 May 2009Appointment terminated director peter valaitis (1 page)
7 May 2009Incorporation (13 pages)