Company NameTaftan Limited
Company StatusDissolved
Company Number04307361
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 5 months ago)
Dissolution Date19 August 2016 (7 years, 7 months ago)
Previous NameEbb And Flow Fine Art Consultancy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Rachel Jennifer Whelan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(8 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 1 Dog Lane
Kelsall
Cheshire
CW6 0RP
Secretary NameCaroline Sarah Moyna
NationalityBritish
StatusClosed
Appointed22 July 2002(9 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 August 2016)
RoleSecretary
Correspondence Address115 Lilleshall Road
Morden
Surrey
SM4 6DT
Director NameCaroline Sarah Whelan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(8 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence Address45a Robinson Road
Colliers Wood
London
SW17 9DL
Secretary NameRachel Jennifer Whelan
NationalityBritish
StatusResigned
Appointed04 July 2002(8 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 18 July 2002)
RoleArtist Director
Correspondence Address60 Wellfield Road
Streatham
London
SW16 2BP
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth-£20,670
Cash£220
Current Liabilities£95,221

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
19 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
4 September 2015Liquidators' statement of receipts and payments to 29 June 2015 (12 pages)
4 September 2015Liquidators statement of receipts and payments to 29 June 2015 (12 pages)
4 September 2015Liquidators' statement of receipts and payments to 29 June 2015 (12 pages)
15 September 2014Liquidators statement of receipts and payments to 29 June 2014 (9 pages)
15 September 2014Liquidators' statement of receipts and payments to 29 June 2014 (9 pages)
15 September 2014Liquidators' statement of receipts and payments to 29 June 2014 (9 pages)
3 September 2013Liquidators' statement of receipts and payments to 29 June 2013 (9 pages)
3 September 2013Liquidators' statement of receipts and payments to 29 June 2013 (9 pages)
3 September 2013Liquidators statement of receipts and payments to 29 June 2013 (9 pages)
4 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (10 pages)
7 August 2012Liquidators statement of receipts and payments to 29 June 2012 (10 pages)
7 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (10 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2011Registered office address changed from C/O Rachel Whelan 49 Abbeville Road Clapham London SW4 9JX SW4 9JX United Kingdom on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from C/O Rachel Whelan 49 Abbeville Road Clapham London SW4 9JX SW4 9JX United Kingdom on 18 July 2011 (2 pages)
11 July 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 July 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
6 July 2011Statement of affairs with form 4.19 (5 pages)
6 July 2011Appointment of a voluntary liquidator (1 page)
6 July 2011Statement of affairs with form 4.19 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 2
(4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Registered office address changed from Rose Cottage 1 Dog Lane Kelsall Cheshire CW6 0RP on 18 January 2010 (1 page)
18 January 2010Director's details changed for Rachel Jennifer Whelan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from Rose Cottage 1 Dog Lane Kelsall Cheshire CW6 0RP on 18 January 2010 (1 page)
18 January 2010Director's details changed for Rachel Jennifer Whelan on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 December 2007Registered office changed on 23/12/07 from: 49 abbeville road clapham london SW4 9JX (1 page)
23 December 2007Registered office changed on 23/12/07 from: 49 abbeville road clapham london SW4 9JX (1 page)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
16 November 2006Director's particulars changed (1 page)
9 November 2005Registered office changed on 09/11/05 from: 54 abbeville road clapham london SW4 9NF (1 page)
9 November 2005Registered office changed on 09/11/05 from: 54 abbeville road clapham london SW4 9NF (1 page)
9 November 2005Return made up to 18/10/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 18/10/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2004Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2004Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Accounting reference date shortened from 17/04/03 to 31/03/03 (1 page)
21 August 2003Accounting reference date shortened from 17/04/03 to 31/03/03 (1 page)
14 February 2003Return made up to 18/10/02; full list of members (6 pages)
14 February 2003Return made up to 18/10/02; full list of members (6 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
19 July 2002Accounting reference date extended from 31/10/02 to 17/04/03 (1 page)
19 July 2002Accounting reference date extended from 31/10/02 to 17/04/03 (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Company name changed ebb and flow fine art consultanc y LIMITED\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed ebb and flow fine art consultanc y LIMITED\certificate issued on 10/07/02 (2 pages)
18 October 2001Incorporation (14 pages)
18 October 2001Incorporation (14 pages)