Company NameTalullah Limited
Company StatusDissolved
Company Number05722008
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Jayne Blakemore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm
Drointon
Stafford
Staffordshire
ST18 0LX
Secretary NameMr Roger Fraser Blakemore
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm
Drointon
Stafford
Staffordshire
ST18 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(4 pages)
30 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Lisa Jayne Blakemore on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Lisa Jayne Blakemore on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Lisa Jayne Blakemore on 1 January 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 March 2009Accounts made up to 28 February 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
21 April 2008Return made up to 27/02/08; no change of members (6 pages)
21 April 2008Return made up to 27/02/08; no change of members (6 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 December 2007Accounts made up to 28 February 2007 (1 page)
17 April 2007Return made up to 27/02/07; full list of members (6 pages)
17 April 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)