About

Registered Number: 02148030
Date of Incorporation: 16/07/1987 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (8 years and 2 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8IY

 

Talisman Management & Investment Ltd was established in 1987, it's status at Companies House is "Dissolved". The current directors of the company are Cook, Shelley Ann, Laidlaw, Julia Mary, Van Lynden, Viva Ellen. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIDLAW, Julia Mary N/A 16 March 2000 1
VAN LYNDEN, Viva Ellen N/A 05 April 1998 1
Secretary Name Appointed Resigned Total Appointments
COOK, Shelley Ann 17 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 November 2016
4.68 - Liquidator's statement of receipts and payments 11 February 2016
4.20 - N/A 05 January 2015
RESOLUTIONS - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
AP01 - Appointment of director 10 November 2014
DISS16(SOAS) - N/A 03 October 2014
AD01 - Change of registered office address 08 August 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 05 April 2013
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
DISS16(SOAS) - N/A 14 February 2012
AD01 - Change of registered office address 30 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH01 - Change of particulars for director 07 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
DISS6 - Notice of striking-off action suspended 11 September 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 10 August 2007
GAZ1 - First notification of strike-off action in London Gazette 10 April 2007
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 13 April 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 19 August 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 14 November 2001
287 - Change in situation or address of Registered Office 20 June 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 15 May 1997
287 - Change in situation or address of Registered Office 13 February 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 25 April 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 08 September 1992
287 - Change in situation or address of Registered Office 29 July 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 29 May 1992
363a - Annual Return 10 October 1991
AA - Annual Accounts 07 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
363a - Annual Return 31 January 1991
288 - N/A 14 December 1990
288 - N/A 18 May 1990
AA - Annual Accounts 15 December 1989
MISC - Miscellaneous document 01 August 1989
363 - Annual Return 27 July 1989
MEM/ARTS - N/A 03 November 1987
287 - Change in situation or address of Registered Office 30 October 1987
288 - N/A 30 October 1987
288 - N/A 30 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1987
PUC 2 - N/A 28 October 1987
RESOLUTIONS - N/A 23 October 1987
288a - Notice of appointment of directors or secretaries 23 October 1987
RESOLUTIONS - N/A 19 October 1987
CERTNM - Change of name certificate 06 October 1987
NEWINC - New incorporation documents 16 July 1987
NEWINC - New incorporation documents 16 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.