Company NameTardis Investments Limited
DirectorSimon Mark Golz
Company StatusActive
Company Number01277720
CategoryPrivate Limited Company
Incorporation Date17 September 1976(47 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Mark Golz
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(36 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCasa De Lux Common Lane
Radlett
WD7 8PH
Director NameMrs Josephine Aldridge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1991(14 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 24 May 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address93 Salisbury Road
Harrow
Middlesex
HA1 1NX
Director NameMrs Carol Anne Yates
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2000)
RoleCompany Executive
Correspondence Address146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr Graham Charles Yates
NationalityBritish
StatusResigned
Appointed16 January 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMj Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2000(24 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 May 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressCasa De Lux
Common Lane
Radlett
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Shareholders

500 at £1Ronald G. Golz
100.00%
Ordinary

Financials

Year2014
Net Worth£7,414
Cash£11,928
Current Liabilities£4,514

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 2 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Filing History

4 April 2024Micro company accounts made up to 30 June 2023 (3 pages)
29 January 2024Registered office address changed from 7a Vale Industrial Estate Tolpits Lane Watford WD18 9QP England to Casa De Lux Common Lane Radlett WD7 8PH on 29 January 2024 (1 page)
1 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 July 2023Withdraw the company strike off application (1 page)
10 June 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
24 April 2023Application to strike the company off the register (1 page)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
12 April 2022Unaudited abridged accounts made up to 30 June 2021 (5 pages)
24 February 2022Cessation of Simon Mark Golz as a person with significant control on 1 October 2020 (1 page)
24 February 2022Notification of Linea Luxe Furniture Limited as a person with significant control on 1 October 2020 (2 pages)
24 February 2022Confirmation statement made on 30 October 2021 with updates (4 pages)
29 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2020Cessation of Accounting Consultants and Services Limited as a person with significant control on 21 September 2020 (1 page)
21 September 2020Notification of Simon Mark Golz as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
17 September 2020Withdraw the company strike off application (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
6 July 2020Application to strike the company off the register (1 page)
30 June 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
1 June 2020Notification of Accounting Consultants and Services Limited as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Cessation of Ronald Golz as a person with significant control on 31 May 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
1 June 2020Termination of appointment of Mj Golz Secretarial Services Limited as a secretary on 30 May 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 January 2020Registered office address changed from Odeon House 146 College Road Harrow Middlesex, HA1 1BH to 7a Vale Industrial Estate Tolpits Lane Watford WD18 9QP on 30 January 2020 (1 page)
22 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 500
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(3 pages)
28 May 2013Appointment of Simon Mark Golz as a director (2 pages)
28 May 2013Appointment of Simon Mark Golz as a director (2 pages)
28 May 2013Termination of appointment of Josephine Aldridge as a director (1 page)
28 May 2013Termination of appointment of Josephine Aldridge as a director (1 page)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Director's details changed for Mrs Josephine Aldridge on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mrs Josephine Aldridge on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Secretary's details changed for Mj Golz Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mj Golz Secretarial Services Limited on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mj Golz Secretarial Services Limited on 1 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 January 2006Return made up to 16/01/06; full list of members (2 pages)
26 January 2006Return made up to 16/01/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 January 2005Return made up to 16/01/05; full list of members (6 pages)
12 January 2005Return made up to 16/01/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 February 2003Return made up to 16/01/03; full list of members (6 pages)
8 February 2003Return made up to 16/01/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 January 2002Return made up to 16/01/02; full list of members (6 pages)
10 January 2002Return made up to 16/01/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
8 March 2000Accounts for a small company made up to 31 December 1999 (2 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (2 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (2 pages)
27 January 1999Return made up to 16/01/99; no change of members (4 pages)
27 January 1999Return made up to 16/01/99; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 March 1998Return made up to 16/01/98; no change of members (4 pages)
10 March 1998Return made up to 16/01/98; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 December 1996 (2 pages)
22 January 1997Accounts for a small company made up to 31 December 1996 (2 pages)
15 January 1997Return made up to 16/01/97; full list of members (6 pages)
15 January 1997Return made up to 16/01/97; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 December 1995 (2 pages)
19 January 1996Accounts for a small company made up to 31 December 1995 (2 pages)
10 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (2 pages)