About

Registered Number: 04691983
Date of Incorporation: 10/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2019 (4 years and 10 months ago)
Registered Address: Suite F1 Kebbell House, Gibbs Couch Carpenders Park, Watford, Hertfordshire, WD19 5EF

 

Established in 2003, The Tax Refunder Ltd has its registered office in Watford, Hertfordshire. The Tax Refunder Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2019
L64.04 - Directions to defer dissolution 04 August 2017
L64.04 - Directions to defer dissolution 09 October 2014
L64.07 - Release of Official Receiver 09 October 2014
COCOMP - Order to wind up 14 February 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 March 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 01 May 2008
395 - Particulars of a mortgage or charge 17 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.