Company NameTabatha's Limited
Company StatusDissolved
Company Number07185712
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMrs Samantha Louise Waud
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Lodge 248a Westella Road
Westella
Hull
East Yorkshire
HU10 7SD

Location

Registered AddressManor Lodge 248a Westella Road
Westella
Hull
East Yorkshire
HU10 7SD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

1 at £1Samantha Louise Waud
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,946
Cash£301
Current Liabilities£23,655

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Registered office address changed from Manor Lodge Westella Road Westella HU10 7SD England on 27 May 2011 (1 page)
27 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from Manor Lodge Westella Road Westella HU10 7SD England on 27 May 2011 (1 page)
27 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
11 March 2010Incorporation (21 pages)
11 March 2010Incorporation (21 pages)