About

Registered Number: 05121659
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

 

Based in Romford, Tasque Lighting Ltd was established in 2004, it's status is listed as "Dissolved". There is one director listed as Bridle, Mark for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDLE, Mark 06 May 2004 06 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 21 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 17 May 2006
128(3) - Statement of particulars of variation of rights attached to shares 19 December 2005
128(4) - Notice of assignment of name or new name to any class of shares 19 December 2005
AA - Annual Accounts 04 November 2005
225 - Change of Accounting Reference Date 08 August 2005
363s - Annual Return 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.