TAYLOR RISK CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 02535192 |
Category | Private Limited Company |
Incorporated | 29 Aug 1990 |
Age | 33 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2014 |
Years | 10 years, 4 months, 6 days |
SUMMARY
TAYLOR RISK CONSULTING LIMITED is an dissolved private limited company with number 02535192. It was incorporated 33 years, 8 months, 15 days ago, on 29 August 1990 and it was dissolved 10 years, 4 months, 6 days ago, on 07 January 2014. The company address is Standard House Standard House, London, WC2R 3AA.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Michael Burroughs
Termination date: 2013-05-31
Documents
Appoint person director company with name date
Date: 04 Jun 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-30
Officer name: Mr Thomas Damian Ely
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Termination director company with name termination date
Date: 07 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George William Fitzsimons
Termination date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 06 Aug 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan John Keane
Appointment date: 2012-07-16
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 29 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Michael Burroughs
Change date: 2012-04-29
Documents
Appoint person director company with name date
Date: 12 Apr 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-03-23
Officer name: Mr George William Fitzsimons
Documents
Accounts with accounts type dormant
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rowe
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Appoint corporate secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Charles Taylor Administration Services Limited
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Bird
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Address
Type: AD01
Old address: International House 1 st Katharines Way London E1W 1UT
Change date: 2010-01-06
Documents
Accounts with accounts type dormant
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 19 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with made up date
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with made up date
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 30 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with made up date
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 23 May 2000
Category: Address
Type: 287
Description: Registered office changed on 23/05/00 from: international house 1 st. Katharine's way london E1 9UN
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 30 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charles taylor sports services l imited\certificate issued on 01/10/99
Documents
Accounts with made up date
Date: 27 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; no change of members
Documents
Accounts with made up date
Date: 17 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; full list of members
Documents
Accounts with made up date
Date: 19 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 25 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 20 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charles taylor & co (hamilton ag ents) LIMITED\certificate issued on 21/05/96
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; full list of members
Documents
Legacy
Date: 15 May 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 15/05/96
Documents
Accounts with made up date
Date: 01 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 25 Jan 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/12
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/95; no change of members
Documents
Legacy
Date: 09 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 07 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/94; no change of members
Documents
Accounts with made up date
Date: 28 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 28 Mar 1994
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/08 to 30/04
Documents
Resolution
Date: 07 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/93; full list of members
Documents
Legacy
Date: 09 Sep 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1993
Category: Annual-return
Type: 363b
Description: Return made up to 29/08/92; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1993
Action Date: 28 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-28
Documents
Resolution
Date: 05 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/91; full list of members
Documents
Legacy
Date: 29 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Re registration memorandum articles
Date: 01 Jul 1991
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 01 Jul 1991
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 01 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration unlimited to limited
Date: 01 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Some Companies
78 FINLAY ROAD,GLOUCESTER,GL4 6TP
Number: | 10517620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
300 STREATHAM HIGH ROAD,LONDON,SW16 6HG
Number: | 07982855 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR LANE,GRANGE OVER SANDS,LA11 7LS
Number: | 05140876 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 VICTORIA STREET,LONDON,SW1H 0HW
Number: | 09335739 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 09527962 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11970654 |
Status: | ACTIVE |
Category: | Private Limited Company |