Egham
Surrey
TW20 8AF
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 August 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | Mr Robert William Taylor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Barrister (Employed) |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pooley Green Road Egham Surrey TW20 8AF |
Director Name | Mr Ronald Anthony Wahnon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Ridgeway Ruislip Middlesex HA4 8QP |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £60,416 |
Cash | £22,771 |
Current Liabilities | £23,772 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (16 pages) |
---|---|
20 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (9 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (9 pages) |
26 February 2015 | Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 26 February 2015 (2 pages) |
25 February 2015 | Appointment of a voluntary liquidator (2 pages) |
25 February 2015 | Statement of affairs with form 4.19 (6 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Registered office address changed from 1 Limes Road Egham Surrey TW20 9QT England on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 1 Limes Road Egham Surrey TW20 9QT England on 3 June 2013 (2 pages) |
5 April 2013 | Registered office address changed from 24 Pooley Green Road Egham Surrey TW20 8AF on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Registered office address changed from 24 Pooley Green Road Egham Surrey TW20 8AF on 5 April 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (16 pages) |
18 June 2012 | Company name changed back office services (europe) LIMITED\certificate issued on 18/06/12
|
4 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders
|
12 February 2012 | Termination of appointment of Ronald Wahnon as a director (1 page) |
13 November 2011 | Appointment of Mr Robert William Taylor as a director (2 pages) |
13 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
15 February 2011 | Company name changed in-house legal and business services LIMITED\certificate issued on 15/02/11
|
30 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 November 2009 | Change of name notice (1 page) |
4 November 2009 | Company name changed r w taylor LIMITED\certificate issued on 04/11/09
|
22 September 2009 | Appointment terminated director robert taylor (1 page) |
22 September 2009 | Director appointed mr ronald anthony wahnon (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2008 | Incorporation (37 pages) |