Talandren Ltd was formally closed on 2021-07-27.
Talandren was a private limited company that was situated at Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ. Its full net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2019-03-01) was run by 1 director.
Director Michael D. who was appointed on 08 March 2019.
The company was officially classified as "packaging activities" (82920).
The last confirmation statement was filed on 2021-02-28 and last time the annual accounts were filed was on 05 April 2020.
Talandren Ltd Address / Contact
Office Address
Office 6, Banbury House
Office Address2
Lower Priest Lane
Town
Pershore
Post code
WR10 1BJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11853887
Date of Incorporation
Fri, 1st Mar 2019
Date of Dissolution
Tue, 27th Jul 2021
Industry
Packaging activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Mon, 14th Mar 2022
Last confirmation statement dated
Sun, 28th Feb 2021
Company staff
Michael D.
Position: Director
Appointed: 08 March 2019
Natasha M.
Position: Director
Appointed: 01 March 2019
Resigned: 08 March 2019
People with significant control
Michael D.
Notified on
8 March 2019
Nature of control:
75,01-100% shares
Natasha M.
Notified on
1 March 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
7 783
Net Assets Liabilities
109
Other
Average Number Employees During Period
4
Creditors
7 673
Net Current Assets Liabilities
109
Total Assets Less Current Liabilities
109
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, April 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/02/28
filed on: 15th, April 2021
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2020/04/05
filed on: 5th, February 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2020/02/29
filed on: 4th, March 2020
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to 2020/04/05. Originally it was 2020/03/31
filed on: 8th, July 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 2019/03/08
filed on: 20th, May 2019
persons with significant control
Free Download
(2 pages)
TM01
2019/03/08 - the day director's appointment was terminated
filed on: 9th, May 2019
officers
Free Download
(1 page)
AP01
New director appointment on 2019/03/08.
filed on: 7th, May 2019
officers
Free Download
(2 pages)
AD01
Address change date: 2019/03/26. New Address: Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ. Previous address: 14 Lindel Road Fleetwood FY7 7LU United Kingdom
filed on: 26th, March 2019
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 1st, March 2019
incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2019/03/01
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.