About

Registered Number: 02148030
Date of Incorporation: 16/07/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 2 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8IY

 

Having been setup in 1987, Talisman Management & Investment Ltd has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at the company. The organisation has 3 directors listed as Cook, Shelley Ann, Laidlaw, Julia Mary, Van Lynden, Viva Ellen.

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.