Company NameTabtoo Ltd
Company StatusDissolved
Company Number07507516
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Christopher Woods
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Director NameKarola Woods
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address14 Scholes Village
Rotherham
South Yorkshire
S61 2RQ

Location

Registered Address14 Scholes Village
Rotherham
South Yorkshire
S61 2RQ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardKeppel

Financials

Year2013
Net Worth£16,831
Cash£12,016
Current Liabilities£3,722

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Christopher Woods on 4 January 2013 (2 pages)
20 February 2013Director's details changed for Karola Woods on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 2 Hafton Road London SE6 1LP England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 2 Hafton Road London SE6 1LP England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 2 Hafton Road London SE6 1LP England on 4 January 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 April 2012Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 12 April 2012 (1 page)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2011Incorporation (35 pages)
27 January 2011Incorporation (35 pages)