Company NameTactel Limited
Company StatusDissolved
Company NumberSC283319
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed13 February 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2018)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District, 577118
India
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Director NameMs Norma Alexander Turnbull
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2009)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address1f1
89 Albert Street
Edinburgh
Lothian
EH7 5LY
Scotland
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed09 November 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressFlat 2, 8 Oxford Road
Dublin
Dublin 6
Ireland
Director NameMr Juchun Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed19 April 2012(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2017)
RoleConsultant
Country of ResidenceSouth Korea
Correspondence Address2nd Floor
1816, Singil 7 Dong Yeongdeungpo-Ku
Seoul
150-057
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameAxiano Company Directors Limited (Corporation)
StatusResigned
Appointed24 November 2005(7 months, 1 week after company formation)
Appointment Duration5 days (resigned 29 November 2005)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameFynel Limited (Corporation)
StatusResigned
Appointed09 November 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2013)
Correspondence Address1st Apriliou, 52 Athienou
Larnaca
7600
Secretary NameStarwell International Ltd. (Corporation)
StatusResigned
Appointed09 November 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2016)
Correspondence AddressPo. Box 853, Springates East Government Road
Charlestown
Nevis
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed07 March 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2017)
Correspondence Address8 Copthall
Roseau Valley
00152

Location

Registered AddressOffice 1 145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

1 at £1Starwell International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,175
Cash£848
Current Liabilities£8,639

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Application to strike the company off the register (1 page)
28 August 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
15 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Termination of appointment of Trendmax Inc. as a director on 13 February 2017 (1 page)
10 April 2017Termination of appointment of Juchun Lee as a director on 13 February 2017 (1 page)
10 April 2017Termination of appointment of Trendmax Inc. as a director on 13 February 2017 (1 page)
10 April 2017Appointment of Ms Hema Noronha as a director on 13 February 2017 (2 pages)
10 April 2017Appointment of Ms Hema Noronha as a director on 13 February 2017 (2 pages)
10 April 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 1,000
(3 pages)
10 April 2017Termination of appointment of Juchun Lee as a director on 13 February 2017 (1 page)
10 April 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 1,000
(3 pages)
16 June 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 16 June 2016 (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Termination of appointment of Starwell International Ltd. as a secretary on 17 May 2016 (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Termination of appointment of Starwell International Ltd. as a secretary on 17 May 2016 (1 page)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
15 May 2015Registered office address changed from Suite 1, 78 Montgomery Street Edinburgh EH7 5JA to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Suite 1, 78 Montgomery Street Edinburgh EH7 5JA to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages)
14 April 2014Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (16 pages)
17 March 2014Secretary's details changed for Stairwell International Ltd. on 9 November 2009 (1 page)
17 March 2014Secretary's details changed for Stairwell International Ltd. on 9 November 2009 (1 page)
17 March 2014Secretary's details changed for Starwell International Ltd. on 9 November 2009 (1 page)
17 March 2014Secretary's details changed for Starwell International Ltd. on 9 November 2009 (1 page)
17 March 2014Secretary's details changed for Starwell International Ltd. on 9 November 2009 (1 page)
17 March 2014Secretary's details changed for Stairwell International Ltd. on 9 November 2009 (1 page)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Termination of appointment of Fynel Limited as a director (1 page)
24 May 2013Termination of appointment of Fynel Limited as a director (1 page)
24 May 2013Appointment of Trendmax Inc. as a director (2 pages)
24 May 2013Appointment of Trendmax Inc. as a director (2 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
  • ANNOTATION A second filed AR01 was registered on 14/04/2014.
(6 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
  • ANNOTATION A second filed AR01 was registered on 14/04/2014.
(6 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Appointment of Mr Juchun Lee as a director (2 pages)
19 October 2012Appointment of Mr Juchun Lee as a director (2 pages)
18 October 2012Termination of appointment of Danny Banger as a director (1 page)
18 October 2012Termination of appointment of Danny Banger as a director (1 page)
25 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
9 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
15 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (15 pages)
15 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (15 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
24 September 2010Amended accounts made up to 30 April 2009 (3 pages)
24 September 2010Amended accounts made up to 30 April 2009 (3 pages)
24 September 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
27 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
27 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
6 January 2010Appointment of Danny Banger as a director (2 pages)
6 January 2010Appointment of Danny Banger as a director (2 pages)
29 December 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
29 December 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
24 November 2009Withdraw the company strike off application (1 page)
24 November 2009Withdraw the company strike off application (1 page)
18 November 2009Termination of appointment of Norma Turnbull as a director (1 page)
18 November 2009Termination of appointment of Axiano Company Secretaries Limited as a secretary (1 page)
18 November 2009Appointment of Fynel Limited as a director (2 pages)
18 November 2009Appointment of Stairwell International Ltd. as a secretary (2 pages)
18 November 2009Registered office address changed from 41 Duke Street Edinburgh Lothian EH6 8HH on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 41 Duke Street Edinburgh Lothian EH6 8HH on 18 November 2009 (1 page)
18 November 2009Termination of appointment of Norma Turnbull as a director (1 page)
18 November 2009Appointment of Fynel Limited as a director (2 pages)
18 November 2009Termination of appointment of Axiano Company Secretaries Limited as a secretary (1 page)
18 November 2009Appointment of Stairwell International Ltd. as a secretary (2 pages)
12 November 2009Withdraw the company strike off application (2 pages)
12 November 2009Withdraw the company strike off application (2 pages)
7 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009First Gazette notice for voluntary strike-off (1 page)
27 July 2009Application for striking-off (1 page)
27 July 2009Application for striking-off (1 page)
21 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Return made up to 18/04/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 November 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 April 2007Return made up to 18/04/07; full list of members (2 pages)
27 April 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (3 pages)
18 April 2005Incorporation (20 pages)
18 April 2005Incorporation (20 pages)