About

Registered Number: 04552415
Date of Incorporation: 03/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD

 

Based in London, Taylor Finn Interiors Ltd was registered on 03 October 2002, it's status is listed as "Dissolved". The companies directors are listed as Taylor French, Graem, Taylor French, Julia, Finn, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR FRENCH, Graem 07 October 2002 - 1
FINN, Lee 07 October 2002 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR FRENCH, Julia 07 November 2002 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 24 July 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 August 2015
AD01 - Change of registered office address 07 May 2015
TM02 - Termination of appointment of secretary 07 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 October 2010
TM01 - Termination of appointment of director 14 January 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
225 - Change of Accounting Reference Date 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.