TAYLOR RISK CONSULTING LIMITED

Standard House Standard House, London, WC2R 3AA
StatusDISSOLVED
Company No.02535192
CategoryPrivate Limited Company
Incorporated29 Aug 1990
Age33 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 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

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rowe

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Bird

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/05/96

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/95; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 1994

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/08 to 30/04

Documents

View document PDF

Resolution

Date: 07 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Annual-return

Type: 363b

Description: Return made up to 29/08/92; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/91; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Re registration memorandum articles

Date: 01 Jul 1991

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Resolution

Date: 01 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 01 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Incorporation company

Date: 29 Aug 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMINA ALI CONSULTANCY LTD

78 FINLAY ROAD,GLOUCESTER,GL4 6TP

Number:10517620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLATANT ENTERPRISES LTD

300 STREATHAM HIGH ROAD,LONDON,SW16 6HG

Number:07982855
Status:ACTIVE
Category:Private Limited Company

CAMP ROAD GARAGE LIMITED

MOOR LANE,GRANGE OVER SANDS,LA11 7LS

Number:05140876
Status:ACTIVE
Category:Private Limited Company

DELECTUS PARTNERS LTD

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:09335739
Status:ACTIVE
Category:Private Limited Company

MARBLE ARCH AVIATION LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:09527962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHORE SIDE PURSERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11970654
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source