TALEASE LIMITED
Overview
| Company Name | TALEASE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04318796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TALEASE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TALEASE LIMITED located?
| Registered Office Address | c/o S W FRANKSON & CO 364 High Street Harlington UB3 5LF Hayes Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TALEASE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIGHT WEIGHT AGGREGATES LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| T5 RECYCLING LIMITED | Nov 07, 2001 | Nov 07, 2001 |
What are the latest accounts for TALEASE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for TALEASE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed light weight aggregates LIMITED\certificate issued on 09/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Alan John Day as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Day Group House, Transport Avenue, Brentford Middlesex TW8 9HF to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on Dec 03, 2014 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan John Day as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Matthew Day as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dominic Peter Day as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of TALEASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHURCHILL, David Spencer | Secretary | c/o S W Frankson & Co High Street Harlington UB3 5LF Hayes 364 Middlesex England | British | 73575690003 | ||||||
| DAY, Adam Michael | Director | Transport Avenue TW8 9HF Brentford Day Group House Middlesex United Kingdom | England | British | 44278000005 | |||||
| DAY, Dominic Peter | Director | c/o S W Frankson & Co High Street Harlington UB3 5LF Hayes 364 Middlesex England | England | British | 192517430001 | |||||
| DAY, James Alan | Director | c/o S W Frankson & Co High Street Harlington UB3 5LF Hayes 364 Middlesex England | United Kingdom | British | 21787740003 | |||||
| DAY, Jonathan Matthew | Director | c/o S W Frankson & Co High Street Harlington UB3 5LF Hayes 364 Middlesex England | United Kingdom | British | 192517560001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DAY, Alan John | Director | c/o S W Frankson & Co High Street Harlington UB3 5LF Hayes 364 Middlesex England | England | British | 192517440001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for TALEASE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0