Company NameTalkalot Ltd
Company StatusDissolved
Company Number08236106
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Donna Marie Orchard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxmatters Solutions Ltd 228 Middlewood Rd.
Hillsborough
Sheffield
S. Yorks
S6 1TE
Secretary NameMr Christopher Alan Orchard
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTaxmatters Solutions Ltd 228 Middlewood Rd.
Hillsborough
Sheffield
S. Yorks
S6 1TE
Director NameMr Andrew John Pike
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxmatters Solutions Ltd 228 Middlewood Rd.
Hillsborough
Sheffield
S. Yorks
S6 1TE

Contact

Websitewww.talkalot.org.uk

Location

Registered AddressTaxmatters Solutions Ltd 228 Middlewood Rd.
Hillsborough
Sheffield
S. Yorks
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

100 at £1Donna Marie Orchard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
10 June 2014Termination of appointment of Andrew Pike as a director (1 page)
10 June 2014Termination of appointment of Andrew Pike as a director (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 October 2013Appointment of Mr Andrew John Pike as a director (2 pages)
19 October 2013Appointment of Mr Andrew John Pike as a director (2 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
2 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)