Dissolved
Dissolved 2017-09-11
Company Information for TAX RETURNS DIRECT LTD
SURREY, ENGLAND, KT2,
|
Company Registration Number
05226817
Private Limited Company
Dissolved Dissolved 2017-09-11 |
Company Name | |
---|---|
TAX RETURNS DIRECT LTD | |
Legal Registered Office | |
SURREY ENGLAND | |
Company Number | 05226817 | |
---|---|---|
Date formed | 2004-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 02:39:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIOBHAN DAVERN |
||
JOHN ANTHONY PETER DAVERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUBBIES UNITED LTD | Company Secretary | 2005-06-28 | CURRENT | 2005-06-21 | Dissolved 2015-10-27 | |
ACCOUNTS 4 U DIRECT LTD | Company Secretary | 2005-04-05 | CURRENT | 2005-03-24 | Dissolved 2016-07-14 | |
DO MY ACCOUNTS LTD | Company Secretary | 2005-02-23 | CURRENT | 2005-02-11 | Dissolved 2015-07-14 | |
THE TAX REFUNDER LTD | Company Secretary | 2003-03-14 | CURRENT | 2003-03-10 | Liquidation | |
QUARTZ SERVICES UK LTD | Company Secretary | 2000-03-28 | CURRENT | 2000-02-25 | Liquidation | |
QUARTZ GLOBAL LTD | Company Secretary | 1996-04-27 | CURRENT | 1995-09-04 | Active | |
SUBBIES UNITED LTD | Director | 2005-06-28 | CURRENT | 2005-06-21 | Dissolved 2015-10-27 | |
ACCOUNTS 4 U DIRECT LTD | Director | 2005-04-05 | CURRENT | 2005-03-24 | Dissolved 2016-07-14 | |
DO MY ACCOUNTS LTD | Director | 2005-02-23 | CURRENT | 2005-02-11 | Dissolved 2015-07-14 | |
THE TAX REFUNDER LTD | Director | 2003-03-14 | CURRENT | 2003-03-10 | Liquidation | |
QUARTZ SERVICES UK LTD | Director | 2000-03-28 | CURRENT | 2000-02-25 | Liquidation | |
QUARTZ GLOBAL LTD | Director | 1995-09-06 | CURRENT | 1995-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 11/09/2017: DEFER TO 11/09/2017 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM HARTSBOURNE HOUSE GIBBS COUCH CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/12 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 09/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PETER DAVERN / 05/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN DAVERN / 05/07/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: SUITE F1, GIBBS COUCH CARPENDERS PARK WATFORD WD19 5EF | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
88(2)R | AD 22/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-08-14 |
Petitions to Wind Up (Companies) | 2013-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as TAX RETURNS DIRECT LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TAX RETURNS DIRECT LTD | Event Date | 2013-08-05 |
In the High Court Of Justice case number 003004 Liquidator appointed: T Neale 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | TAX RETURNS DIRECT LTD | Event Date | 2013-04-22 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3004 A Petition to wind up the above-named Company, Registration Number 05226817, of Hartbourne House, Gibbs Couch, Carpenders Park, Watford, Hertfordshire, WD19 5EF, principal trading address at Suite 1, Kebbell House, Watford, Herts, WD19 5EF , presented on 22 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 June 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |