Company NameTajac Services Ltd
Company StatusDissolved
Company NumberSC401070
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameTAJ Security Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NameMr Anthony Tochi Adisianya
Date of BirthApril 1984 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address18g Gardner Street
Dundee
DD3 6DT
Scotland

Location

Registered Address3/4 Ferry Road Grove
Edinburgh
EH4 4BG
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Anthony Tochi Adisianya
100.00%
Ordinary

Accounts

Latest Accounts19 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End19 June

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Director's details changed for Mr Anthony Tochi Adisianya on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Anthony Tochi Adisianya on 22 November 2013 (2 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
20 November 2013Registered office address changed from 18G Gardner Street Dundee Angus DD3 6DT Scotland on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from 18G Gardner Street Dundee Angus DD3 6DT Scotland on 20 November 2013 (2 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 19 June 2012 (2 pages)
19 June 2012Previous accounting period shortened from 30 June 2012 to 19 June 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 19 June 2012 (2 pages)
19 June 2012Previous accounting period shortened from 30 June 2012 to 19 June 2012 (1 page)
28 September 2011Company name changed taj security LTD\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Company name changed taj security LTD\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)