Company NameTayshaw Limited
Company StatusDissolved
Company Number07211882
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMs Harriet Susan Booth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(2 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (closed 30 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Chester Court Trundleys Road
Surray Quays
London
SE8 5AN
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£6,991
Current Liabilities£159,501

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
31 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
31 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
20 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (9 pages)
20 June 2017Liquidators' statement of receipts and payments to 30 April 2017 (9 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 February 2017 (2 pages)
11 October 2016Liquidators' statement of receipts and payments to 30 April 2016 (8 pages)
11 October 2016Liquidators' statement of receipts and payments to 30 April 2016 (8 pages)
8 June 2015Liquidators statement of receipts and payments to 30 April 2015 (8 pages)
8 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (8 pages)
8 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (8 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2014Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 75 Main Road Gidea Park Romford RM2 5EL United Kingdom on 8 May 2014 (2 pages)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Statement of affairs with form 4.19 (9 pages)
7 May 2014Statement of affairs with form 4.19 (9 pages)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
9 August 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
29 April 2010Termination of appointment of Joanna Saban as a director (2 pages)
29 April 2010Appointment of Miss Harriet Susan Booth as a director (3 pages)
29 April 2010Appointment of Miss Harriet Susan Booth as a director (3 pages)
29 April 2010Termination of appointment of Joanna Saban as a director (2 pages)
16 April 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 16 April 2010 (1 page)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)