Company NameTabou Limited
Company StatusDissolved
Company Number02900316
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameJohn Norman
NationalityBritish
StatusClosed
Appointed01 April 1995(1 year, 1 month after company formation)
Appointment Duration22 years (closed 11 April 2017)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameSuzanne Marie Cox
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(4 years, 12 months after company formation)
Appointment Duration18 years, 1 month (closed 11 April 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMrs Marilyn Atigheh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Paultons Street
Didsbury
Manchester
M8 4WW
Director NameSuzanne Marie Hyslop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleHairdresser
Correspondence Address13 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Director NameNicholas James Kan Hai
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Director NameMark Barry McColgan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 1 Holland Road
Crumpsall
Manchester
Lancashire
M8 4WW
Secretary NameMrs Marilyn Atigheh
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Paultons Street
Didsbury
Manchester
M8 4WW
Secretary NameSuzanne Marie Hyslop
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleHairdresser
Correspondence Address13 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX

Location

Registered AddressBoston House 214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,730
Cash£6,805
Current Liabilities£10,100

Accounts

Latest Accounts21 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 May

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
25 August 2016Total exemption small company accounts made up to 21 May 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 21 May 2016 (5 pages)
11 August 2016Previous accounting period extended from 31 March 2016 to 21 May 2016 (1 page)
11 August 2016Previous accounting period extended from 31 March 2016 to 21 May 2016 (1 page)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Director's details changed for Suzanne Marie Kan-Hai on 24 December 2014 (2 pages)
19 March 2015Director's details changed for Suzanne Marie Kan-Hai on 24 December 2014 (2 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Suzanne Marie Kan-Hai on 21 February 2010 (2 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Suzanne Marie Kan-Hai on 21 February 2010 (2 pages)
15 March 2010Secretary's details changed for John Norman on 21 February 2010 (1 page)
15 March 2010Secretary's details changed for John Norman on 21 February 2010 (1 page)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Director's change of particulars / suzanne hyslop / 29/05/2007 (1 page)
27 November 2008Director's change of particulars / suzanne hyslop / 29/05/2007 (1 page)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from boston house, 214 high street boston spa wetherby west yorkshire LS23 6AB (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from boston house, 214 high street boston spa wetherby west yorkshire LS23 6AB (1 page)
28 February 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 21/02/07; full list of members (2 pages)
19 March 2007Return made up to 21/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 21/02/06; full list of members (2 pages)
31 March 2006Return made up to 21/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2005Return made up to 21/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/05
(2 pages)
3 April 2005Return made up to 21/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/05
(2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
13 May 2004Registered office changed on 13/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page)
27 April 2004Return made up to 21/02/04; full list of members (6 pages)
27 April 2004Return made up to 21/02/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 21/02/02; full list of members (6 pages)
23 April 2002Return made up to 21/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 March 2001Return made up to 21/02/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 March 2000Return made up to 21/02/00; full list of members (6 pages)
3 March 2000Return made up to 21/02/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
17 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
17 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
16 February 1998Full accounts made up to 31 March 1997 (11 pages)
16 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 March 1997Return made up to 21/02/97; no change of members (4 pages)
5 March 1997Return made up to 21/02/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 March 1996Return made up to 21/02/96; no change of members (4 pages)
8 March 1996Return made up to 21/02/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 March 1995 (14 pages)
20 September 1995Full accounts made up to 31 March 1995 (14 pages)
9 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
9 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)