Company NameTalmina Limited
Company StatusDissolved
Company Number03810141
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(10 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 03 May 2011)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite 3 98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(10 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 03 May 2011)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 3 98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameChristopher Stephen Smith
NationalityBritish
StatusClosed
Appointed08 June 2010(10 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 03 May 2011)
RoleCompany Director
Correspondence AddressSuite 3 98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed16 November 1999(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2002)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed22 July 2002(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,717
Cash£5,497
Current Liabilities£93,003

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(10 pages)
1 September 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(10 pages)
14 June 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
14 June 2010Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page)
14 June 2010Appointment of Susan O'rorke as a director (2 pages)
14 June 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
14 June 2010Appointment of Christopher Stephen Smith as a secretary (2 pages)
14 June 2010Appointment of Susan O'rorke as a director (2 pages)
14 June 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
14 June 2010Appointment of Christopher Stephen Smith as a secretary (2 pages)
14 June 2010Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page)
14 June 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
5 August 2009Return made up to 20/07/09; full list of members (5 pages)
5 August 2009Return made up to 20/07/09; full list of members (5 pages)
22 September 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
22 September 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
18 August 2007Return made up to 20/07/07; full list of members (5 pages)
18 August 2007Return made up to 20/07/07; full list of members (5 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
9 August 2006Return made up to 20/07/06; full list of members (5 pages)
9 August 2006Return made up to 20/07/06; full list of members (5 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
2 August 2005Return made up to 20/07/05; full list of members (5 pages)
2 August 2005Return made up to 20/07/05; full list of members (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page)
6 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
11 August 2004Return made up to 20/07/04; full list of members (5 pages)
11 August 2004Return made up to 20/07/04; full list of members (5 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
12 August 2003Return made up to 20/07/03; full list of members (5 pages)
12 August 2003Return made up to 20/07/03; full list of members (5 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
30 July 2002Return made up to 20/07/02; full list of members (5 pages)
30 July 2002Return made up to 20/07/02; full list of members (5 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (3 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (3 pages)
31 July 2001Return made up to 20/07/01; full list of members (5 pages)
31 July 2001Return made up to 20/07/01; full list of members (5 pages)
22 March 2001Accounts made up to 31 January 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
27 December 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
27 December 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
25 August 2000Return made up to 20/07/00; full list of members (5 pages)
25 August 2000Return made up to 20/07/00; full list of members (5 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
20 July 1999Incorporation (14 pages)