About

Registered Number: 06068025
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Brian Taylor Developments Ltd was founded on 25 January 2007 and are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for Brian Taylor Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 06 June 2015
RESOLUTIONS - N/A 16 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2015
SH19 - Statement of capital 16 March 2015
CAP-SS - N/A 16 March 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 13 November 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 25 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 20 December 2011
CH04 - Change of particulars for corporate secretary 04 November 2011
RESOLUTIONS - N/A 04 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2011
SH19 - Statement of capital 04 October 2011
CAP-SS - N/A 04 October 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 28 November 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
225 - Change of Accounting Reference Date 29 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.