About

Registered Number: 03655123
Date of Incorporation: 23/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2016 (8 years and 7 months ago)
Registered Address: LIBERTAS ASSOCIATES LIMITED, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Talk Properties Direct Ltd was setup in 1998. We don't know the number of employees at Talk Properties Direct Ltd. The companies directors are listed as Montgomery, Josephine Mary, Gary Watts And Associates Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARY WATTS AND ASSOCIATES LIMITED 23 October 1998 17 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Josephine Mary 08 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2016
F10.2 - N/A 21 August 2015
AD01 - Change of registered office address 10 April 2015
RESOLUTIONS - N/A 08 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
4.20 - N/A 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 December 2013
MR01 - N/A 05 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 December 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
AA - Annual Accounts 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 15 January 2010
CERTNM - Change of name certificate 23 December 2009
CONNOT - N/A 23 December 2009
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
AR01 - Annual Return 28 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2009
AP01 - Appointment of director 13 October 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 16 March 2009
MEM/ARTS - N/A 11 December 2008
CERTNM - Change of name certificate 03 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 November 2006
363a - Annual Return 30 November 2005
363a - Annual Return 30 November 2005
363a - Annual Return 30 November 2005
363a - Annual Return 30 November 2005
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 26 April 2005
CERTNM - Change of name certificate 20 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 07 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
CERTNM - Change of name certificate 27 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 21 December 2001
CERTNM - Change of name certificate 21 December 2001
AA - Annual Accounts 21 December 2001
363a - Annual Return 01 March 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
225 - Change of Accounting Reference Date 04 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Rent deposit deed 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.