Company NameTAYE Taylor Ltd
Company StatusDissolved
Company Number07965848
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Taiwo Oluwaseyi Apampa
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed12 September 2012(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceLond United Kingdom
Correspondence Address285 Wickham Lane
Abbey Wood
London
SE2 0NX
Director NameMrs Kehinde Oluwaseun Okunuga
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityNigerian
StatusClosed
Appointed14 December 2012(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 31 July 2018)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address37 Hylton Road
Sunderland
SR4 7AF
Director NameMrs Kehinde Oluwaseun Okunuga
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address37 Hylton Road
Sunderland
SR4 7AF

Location

Registered AddressShop 37 Hylton Road
Millfield
Sunderland
Tyne And Wear
SR4 7AF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2013
Net Worth-£327
Cash£399
Current Liabilities£2,120

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 March 2016Director's details changed for Miss Kehinde Oluwaseun Okunuga on 31 March 2015 (2 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(4 pages)
29 March 2016Director's details changed for Miss Kehinde Oluwaseun Okunuga on 31 March 2015 (2 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(4 pages)
26 March 2016Director's details changed for Miss Taiwo Oluwaseyi Okunuga on 1 February 2015 (2 pages)
26 March 2016Director's details changed for Miss Taiwo Oluwaseyi Okunuga on 1 February 2015 (2 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
(4 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
(4 pages)
27 February 2014Registered office address changed from 37 Hylton Road Sunderland Sunderland SR4 7AF England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 37 Hylton Road Sunderland Sunderland SR4 7AF England on 27 February 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Miss Kehinde Oluwaseun Okunuga as a director (2 pages)
21 February 2013Appointment of Miss Kehinde Oluwaseun Okunuga as a director (2 pages)
26 September 2012Termination of appointment of Kehinde Okunuga as a director (2 pages)
26 September 2012Appointment of Taiwo Oluwaseyi Okunuga as a director (3 pages)
26 September 2012Appointment of Taiwo Oluwaseyi Okunuga as a director (3 pages)
26 September 2012Termination of appointment of Kehinde Okunuga as a director (2 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)