Company NameTalismania Ltd
Company StatusDissolved
Company Number07553772
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date18 June 2013 (10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Geoffrey Thompson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2012(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 18 June 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 59-61 Piccadilly
Manchester
M1 2AQ
Director NameMrs Val Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleDriving Examiner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25 Park Drive
Harrogate
HG2 9AY

Location

Registered AddressClayton House
59-61 Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Val Thompson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Registered office address changed from 48 Moor Close Killinghall Harrogate North Yorkshire HG3 2DZ United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 48 Moor Close Killinghall Harrogate North Yorkshire HG3 2DZ United Kingdom on 27 November 2012 (1 page)
16 November 2012Registered office address changed from Olympus House 2 Howley Business Village Leeds West Yorkshire LS27 0BZ United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Olympus House 2 Howley Business Village Leeds West Yorkshire LS27 0BZ United Kingdom on 16 November 2012 (1 page)
30 July 2012Registered office address changed from Flat 1 25 Park Drive Harrogate HG2 9AY England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Flat 1 25 Park Drive Harrogate HG2 9AY England on 30 July 2012 (1 page)
29 July 2012Termination of appointment of Val Thompson as a director (1 page)
29 July 2012Termination of appointment of Val Thompson as a director on 23 July 2012 (1 page)
7 July 2012Appointment of Mr John Geoffrey Thompson as a director (2 pages)
7 July 2012Appointment of Mr John Geoffrey Thompson as a director on 7 July 2012 (2 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(3 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(3 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 100
(3 pages)
7 March 2011Incorporation (24 pages)
7 March 2011Incorporation (24 pages)