TACTU APPLICO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTACTU APPLICO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07978034
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TACTU APPLICO LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TACTU APPLICO LIMITED located?

    Registered Office Address
    12th Floor 6 New Street Square
    EC4A 3BF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TACTU APPLICO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEATHER & GREENWOOD LIMITEDMar 06, 2012Mar 06, 2012

    What are the latest accounts for TACTU APPLICO LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for TACTU APPLICO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Feb 28, 2017

    5 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Current accounting period shortened from Mar 31, 2017 to Feb 28, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Paul Laight as a director on Oct 05, 2016

    2 pagesTM01

    Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on May 16, 2016

    1 pagesAD01

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of change of name

    Company name changed teather & greenwood LIMITED\certificate issued on 06/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2014

    RES15

    Appointment of Mr Keith Grant Gardner as a director on Oct 30, 2014

    2 pagesAP01

    Appointment of Mr Paul Laight as a director on Oct 30, 2014

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 30, 2014

    • Capital: GBP 100
    3 pagesSH01

    Annual return made up to Mar 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Jason Kingsley Drummond on Apr 04, 2013

    2 pagesCH01

    Appointment of Michelmores Secretaries Limited as a secretary

    3 pagesAP04

    Registered office address changed from * Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom* on Apr 12, 2013

    2 pagesAD01

    Termination of appointment of Bondlaw Secretaries Limited as a secretary

    1 pagesTM02

    Who are the officers of TACTU APPLICO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Uk
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    Uk
    Identification TypeEuropean Economic Area
    Registration Number03834235
    107218000001
    DRUMMOND, Jason Kingsley
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    Director
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    EnglandBritishCompany Director56805350006
    GARDNER, Keith Grant
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    Director
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    United KingdomBritishDirector175456340001
    BONDLAW SECRETARIES LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Oceana House
    Hampshire
    United Kingdom
    Secretary
    39-49 Commercial Road
    SO15 1GA Southampton
    Oceana House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2118527
    59771390002
    LAIGHT, Paul
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    Director
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    United KingdomBritishDirector192401060001

    Who are the persons with significant control of TACTU APPLICO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Laight
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    Apr 06, 2016
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jason Kingsley Drummond
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    Apr 06, 2016
    6 New Street Square
    EC4A 3BF London
    12th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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