Company NameTa'Im Limited
Company StatusDissolved
Company Number06650712
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Elie Bengio
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 April 2012)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address81 Albert Avenue
Prestwich
Manchester
M25 0LU
Secretary NameMrs Gila Bengio
NationalityBritish
StatusClosed
Appointed19 November 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressUnit 5 Eversden Court
Cambridge Street
Salford
M7 1AY
Director NameAbraham Gluck
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2008(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2009)
RoleCompany Director
Correspondence Address46 Heaton Street
Salford
Manchester
M7 4AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81 Albert Avenue
Prestwich
Manchester
M25 0LU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,976
Cash£1,609
Current Liabilities£12,325

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2011Registered office address changed from Unit 5 Eversden Court Cambridge Street Salford M7 1AY on 20 November 2011 (1 page)
20 November 2011Registered office address changed from Unit 5 Eversden Court Cambridge Street Salford M7 1AY on 20 November 2011 (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(3 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(3 pages)
3 August 2010Termination of appointment of Abraham Gluck as a director (1 page)
3 August 2010Secretary's details changed for Elie Bengio on 18 July 2010 (1 page)
3 August 2010Termination of appointment of Abraham Gluck as a director (1 page)
3 August 2010Secretary's details changed for Elie Bengio on 18 July 2010 (1 page)
15 January 2010Registered office address changed from 46 Heaton Street Salford M7 4AQ on 15 January 2010 (2 pages)
15 January 2010Appointment of Elie Bengio as a director (3 pages)
15 January 2010Appointment of Elie Bengio as a secretary (3 pages)
15 January 2010Registered office address changed from 46 Heaton Street Salford M7 4AQ on 15 January 2010 (2 pages)
15 January 2010Appointment of Elie Bengio as a secretary (3 pages)
15 January 2010Termination of appointment of a director (2 pages)
15 January 2010Termination of appointment of a director (2 pages)
15 January 2010Appointment of Elie Bengio as a director (3 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 September 2009Return made up to 18/07/09; full list of members (3 pages)
16 September 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2008Director appointed abraham gluck (2 pages)
29 July 2008Director appointed abraham gluck (2 pages)
21 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 July 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
18 July 2008Incorporation (9 pages)
18 July 2008Incorporation (9 pages)