Company NameTall Poppy Ltd
Company StatusDissolved
Company Number05611895
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 6 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKobi Michelle Thompson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleMarketing Consultant
Correspondence Address22 New Street
High Green
Sheffield
South Yorkshire
S35 4HW
Secretary NameDonna Renshaw
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Caldbeck Grove
High Green
Sheffield
South Yorkshire
S35 4NR
Director NameDonna Renshaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address9 Caldbeck Grove
High Green
Sheffield
South Yorkshire
S35 4NR

Location

Registered Address11-12 Merchants Crescent
Wharf Street Victoria Quays
Sheffield
South Yorkshire
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at 1Kobi Thompson
50.00%
Ordinary
50 at 1Ms Donna Renshaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,203
Current Liabilities£27,618

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
4 February 2011Voluntary strike-off action has been suspended (1 page)
4 February 2011Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
27 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
27 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
12 November 2007Return made up to 03/11/07; full list of members (2 pages)
12 November 2007Return made up to 03/11/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 November 2006Return made up to 03/11/06; full list of members (3 pages)
24 November 2006Return made up to 03/11/06; full list of members (3 pages)
5 September 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
5 September 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: suite 12B sheffield design studio 40 ball street sheffield south yorkshire S3 8DB (1 page)
30 August 2006Registered office changed on 30/08/06 from: suite 12B sheffield design studio 40 ball street sheffield south yorkshire S3 8DB (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
3 November 2005Incorporation (22 pages)