General information

Name:

Taylor Kerek Ltd

Office Address:

The Old School House 75A Jacobs Wells Road Clifton BS8 1DJ Bristol

Number: 09063632

Incorporation date: 2014-05-30

Dissolution date: 2023-09-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Taylor Kerek came into being in 2014 as a company enlisted under no 09063632, located at BS8 1DJ Bristol at The Old School House 75A Jacobs Wells Road. This company's last known status was dissolved. Taylor Kerek had been in this business field for at least 9 years.

Regarding to this particular business, all of director's duties had been met by Lalita T. and Rowan K.. Out of these two executives, Lalita T. had supervised the business for the longest period of time, having become one of the many members of company's Management Board on 2014.

Executives who had significant control over the firm were: Pinky T. owned 1/2 or less of company shares. Rowan S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lalita T.

Role: Director

Appointed: 30 May 2014

Latest update: 11 October 2023

Rowan K.

Role: Director

Appointed: 30 May 2014

Latest update: 11 October 2023

People with significant control

Pinky T.
Notified on 1 June 2020
Nature of control:
1/2 or less of shares
Rowan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Pinky T.
Notified on 6 April 2016
Ceased on 29 May 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 15 November 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
9
Company Age

Similar companies nearby

Closest companies