About

Registered Number: 05973871
Date of Incorporation: 20/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 102-A Commercial Street, Newport, Gwent, NP20 1LU

 

Tax House Accountancy & Taxation Services Ltd was registered on 20 October 2006 and are based in Newport in Gwent, it's status in the Companies House registry is set to "Dissolved". The business has 3 directors listed as Shahbaz, Razia, Ahmed, Bilal, Ahmed, Bilal. 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
AHMED, Bilal 25 August 2008 09 July 2009 1
AHMED, Bilal 20 January 2007 10 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAHBAZ, Razia 01 January 2007 01 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 31 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 18 April 2019
DS01 - Striking off application by a company 12 April 2019
CS01 - N/A 26 December 2018
TM02 - Termination of appointment of secretary 26 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 19 January 2017
CS01 - N/A 18 January 2017
DISS16(SOAS) - N/A 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 August 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 January 2008
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.