Company NameTalia Ii Limited
Company StatusDissolved
Company Number05792418
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Directors

Director NameIbrahim Variyam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(1 week after company formation)
Appointment Duration4 years, 3 months (closed 03 August 2010)
RoleManagement
Correspondence Address3 Poplar Street
Nelson
Lancashire
BB9 8HL
Secretary NameMr Amir Chaudhry
NationalityBritish
StatusResigned
Appointed01 May 2006(1 week after company formation)
Appointment Duration2 years (resigned 12 May 2008)
RoleManagement
Country of ResidenceEngland
Correspondence Address32 Albert Street
Burnley
Lancashire
BB11 3DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23-25 Hilton Street
Manchester
M1 1EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,984
Cash£13,401
Current Liabilities£199,245

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Registered office changed on 12/05/2009 from stanton house 41 blackfriars road salford lancashire M3 7DB (1 page)
12 May 2009Registered office changed on 12/05/2009 from stanton house 41 blackfriars road salford lancashire M3 7DB (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 poplar street nelson lancashire BB9 8HL (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 poplar street nelson lancashire BB9 8HL (1 page)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
14 May 2008Appointment Terminated Secretary amir chaudhry (1 page)
14 May 2008Appointment terminated secretary amir chaudhry (1 page)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 July 2007Return made up to 24/04/07; full list of members (9 pages)
13 July 2007Return made up to 24/04/07; full list of members (9 pages)
24 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
24 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
14 September 2006Registered office changed on 14/09/06 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
14 September 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
24 April 2006Incorporation (9 pages)
24 April 2006Incorporation (9 pages)