About

Registered Number: 04183958
Date of Incorporation: 21/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 10 Tudor Close, Cheam Village, Surrey, SM3 8QS

 

Having been setup in 2001, G.L. Taylor & Co. (Accountants) Ltd have registered office in Surrey. We don't know the number of employees at this company. The companies director is listed as Taylor, Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Maria 01 November 2002 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 30 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DISS16(SOAS) - N/A 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
SH01 - Return of Allotment of shares 09 July 2011
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 May 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 November 2004
225 - Change of Accounting Reference Date 03 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 22 April 2003
DISS40 - Notice of striking-off action discontinued 07 January 2003
363s - Annual Return 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
GAZ1 - First notification of strike-off action in London Gazette 01 October 2002
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.