Dissolved 2017-10-06
Company Information for TASTIC MULTIMEDIA LTD
CHESTER, CH1 3AE,
|
Company Registration Number
06998226
Private Limited Company
Dissolved Dissolved 2017-10-06 |
Company Name | |
---|---|
TASTIC MULTIMEDIA LTD | |
Legal Registered Office | |
CHESTER CH1 3AE Other companies in CH1 | |
Company Number | 06998226 | |
---|---|---|
Date formed | 2009-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2017-10-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 03:17:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 37 RHOS ROAD RHOS ON SEA COLWYN BAY CLWYD LL28 4RS WALES | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AR01 | 24/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 6 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB WALES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2010 TO 30/09/2010 | |
AR01 | 24/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 18 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY PATCHETT / 24/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE PATCHETT / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PATCHETT / 18/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-28 |
Resolutions for Winding-up | 2014-01-02 |
Appointment of Liquidators | 2014-01-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities not elsewhere classified
Creditors Due Within One Year | 2011-10-01 | £ 54,654 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TASTIC MULTIMEDIA LTD
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 161 |
Current Assets | 2011-10-01 | £ 537 |
Debtors | 2011-10-01 | £ 376 |
Fixed Assets | 2011-10-01 | £ 3,221 |
Shareholder Funds | 2011-10-01 | £ 50,896 |
Tangible Fixed Assets | 2011-10-01 | £ 421 |
Debtors and other cash assets
TASTIC MULTIMEDIA LTD owns 1 domain names.
fieldcutlery.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as TASTIC MULTIMEDIA LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TASTIC MULTIMEDIA LIMITED | Event Date | 2017-03-16 |
Nature of Business: IT Company Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 29 June 2017 at 10.15 am, to be followed at 10.30 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 28 June 2017. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TASTIC MULTIMEDIA LIMITED | Event Date | 2013-12-19 |
Nature of Business: IT Company The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the Afon Conwy, Glan Conwy Corner, Colwyn Bay, Llandudno LL28 5LB , at 9.45 am on 19 December 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co. , 2 City Road, Chester CH1 3AE , be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 Jonathan Patchett , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TASTIC MULTIMEDIA LIMITED | Event Date | 2013-12-19 |
Ian C Brown , 2 City Road, Chester CH1 3AE . Further details of liquidator: E-mail address ch@parkinsbooth.co.uk ; Telephone Number 01244 340129 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |