About

Registered Number: 04510595
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Talos Holdings Ltd was setup in 2002, it has a status of "Dissolved". The business has only one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Mark 15 October 2013 25 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ13 - N/A 02 May 2019
LIQ03 - N/A 28 February 2019
LIQ03 - N/A 26 January 2018
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 08 January 2017
4.70 - N/A 08 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
RESOLUTIONS - N/A 30 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2015
SH19 - Statement of capital 30 November 2015
CAP-SS - N/A 30 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 09 October 2015
RESOLUTIONS - N/A 12 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2015
SH19 - Statement of capital 12 June 2015
CAP-SS - N/A 12 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 September 2014
SH01 - Return of Allotment of shares 21 February 2014
SH01 - Return of Allotment of shares 17 January 2014
AP03 - Appointment of secretary 24 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 23 August 2013
SH01 - Return of Allotment of shares 24 June 2013
SH01 - Return of Allotment of shares 07 May 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 25 March 2013
SH01 - Return of Allotment of shares 15 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 06 October 2011
RESOLUTIONS - N/A 26 September 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 04 February 2010
RESOLUTIONS - N/A 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 August 2009
RESOLUTIONS - N/A 18 December 2008
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 17 September 2008
391 - N/A 17 September 2008
363a - Annual Return 26 August 2008
RESOLUTIONS - N/A 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
123 - Notice of increase in nominal capital 19 March 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363s - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 09 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
SA - Shares agreement 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
123 - Notice of increase in nominal capital 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
123 - Notice of increase in nominal capital 04 March 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
MEM/ARTS - N/A 19 December 2002
225 - Change of Accounting Reference Date 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
CERTNM - Change of name certificate 12 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.