TAYTIME LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 07062161
Status Active
Incorporation Date 30 October 2009
Company Type Private Limited Company
Address CAMBURGH HOUSE 27, NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of TAYTIME LIMITED are www.taytime.co.uk, and www.taytime.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Taytime Limited is a Private Limited Company. The company registration number is 07062161. Taytime Limited has been working since 30 October 2009. The present status of the company is Active. The registered address of Taytime Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . KINSEY-JONES, William Morgan Edward is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KINSEY-JONES, William Morgan Edward
Appointed Date: 04 November 2009
52 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 04 November 2009
Appointed Date: 30 October 2009
62 years old

Persons With Significant Control

Guy Richard Harrison
Notified on: 30 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

TAYTIME LIMITED Events

25 Jan 2017
Compulsory strike-off action has been discontinued
24 Jan 2017
Confirmation statement made on 30 October 2016 with updates
24 Jan 2017
First Gazette notice for compulsory strike-off
11 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

...
... and 12 more events
10 Jun 2010
Particulars of a mortgage or charge / charge no: 2
08 Apr 2010
Appointment of William Morgan Edward Kinsey-Jones as a director
11 Nov 2009
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 November 2009
10 Nov 2009
Termination of appointment of Andrew Davis as a director
30 Oct 2009
Incorporation

TAYTIME LIMITED Charges

4 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Guy Richard Harrison
Description: Land lying to the east of old hertsfield farm, staplehurst…
4 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Guy Richard Harrison
Description: Land lying to the north of staplehurst road, marden…