Tatioph Ltd was dissolved on 2020-11-10.
Tatioph was a private limited company that was located at Unit 4, Conbar House, Hertford, SG13 7AP. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2018-01-08) was run by 1 director.
Director Jo-Anh A. who was appointed on 28 March 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2019-01-07 and last time the statutory accounts were sent was on 05 April 2019.
Tatioph Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11138452
Date of Incorporation
Mon, 8th Jan 2018
Date of Dissolution
Tue, 10th Nov 2020
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
2 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Tue, 21st Jan 2020
Last confirmation statement dated
Mon, 7th Jan 2019
Company staff
Jo-Anh A.
Position: Director
Appointed: 28 March 2018
Darrell B.
Position: Director
Appointed: 08 January 2018
Resigned: 28 March 2018
People with significant control
Jo-Anh A.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Darrell B.
Notified on
8 January 2018
Ceased on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
9 198
Net Assets Liabilities
268
Other
Creditors
8 930
Net Current Assets Liabilities
268
Total Assets Less Current Liabilities
268
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 7th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Mon, 7th Jan 2019
filed on: 28th, January 2019
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 4th, May 2018
accounts
Free Download
(1 page)
TM01
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Wed, 28th Mar 2018
filed on: 4th, May 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Wed, 28th Mar 2018
filed on: 4th, May 2018
persons with significant control
Free Download
(2 pages)
AP01
On Wed, 28th Mar 2018 new director was appointed.
filed on: 30th, April 2018
officers
Free Download
(2 pages)
AD01
Address change date: Thu, 5th Apr 2018. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 354D Abbey Hills Road Oldham OL8 2DH United Kingdom
filed on: 5th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 8th, January 2018
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.