Company NameTidex Finance Corporation Limited
DirectorRustamali Shivji Karim Merani
Company StatusActive
Company Number01657553
CategoryPrivate Limited Company
Incorporation Date10 August 1982(41 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Rustamali Shivji Karim Merani
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1982(1 week after company formation)
Appointment Duration41 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameMrs Sakinabai Rustamali Shivji Merani
NationalityTanzanian
StatusCurrent
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceOverseas
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameTidy Holdings Ltd (Corporation)
StatusResigned
Appointed31 December 1992(10 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 January 1993)
Correspondence AddressC/O Imperial Life House
390-400 High Road
Wembley
Middlesex
HA9 7AS

Location

Registered AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£40,396
Cash£25,070
Current Liabilities£130,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

3 February 1986Delivered on: 5 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of a designated account with lloyds bank PLC.
Outstanding

Filing History

4 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 January 2023Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 June 2017Notification of Rustamali Merani as a person with significant control on 17 April 2017 (2 pages)
28 June 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
28 June 2017Notification of Rustamali Merani as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Rustamali Merani as a person with significant control on 17 April 2017 (2 pages)
28 June 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
25 May 2010Secretary's details changed for Mrs Sakinabai Rustamali Shivji Merani on 22 May 2010 (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Rustamali Shivji Karim Merani on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Rustamali Shivji Karim Merani on 22 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mrs Sakinabai Rustamali Shivji Merani on 22 May 2010 (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2009Registered office changed on 06/03/2009 from premier suite 4 churchill court station road harrow HA2 7ST (1 page)
6 March 2009Registered office changed on 06/03/2009 from premier suite 4 churchill court station road harrow HA2 7ST (1 page)
6 March 2009Return made up to 31/12/07; full list of members (3 pages)
6 March 2009Return made up to 31/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2006Return made up to 31/12/05; full list of members (6 pages)
14 February 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(6 pages)
27 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(6 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (10 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (10 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
13 March 2001Accounts for a small company made up to 31 December 1999 (3 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 March 2000Accounts for a small company made up to 31 December 1998 (15 pages)
14 March 2000Accounts for a small company made up to 31 December 1998 (15 pages)
8 March 2000Secretary's particulars changed (1 page)
8 March 2000Return made up to 31/12/99; no change of members (7 pages)
8 March 2000Secretary's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Return made up to 31/12/99; no change of members (7 pages)
8 March 2000Director's particulars changed (1 page)
10 September 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1999Return made up to 31/12/98; full list of members (6 pages)
18 August 1999Full accounts made up to 31 December 1997 (14 pages)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Full accounts made up to 31 December 1997 (14 pages)
18 August 1999Secretary's particulars changed (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 September 1998Full accounts made up to 31 December 1996 (14 pages)
2 September 1998Full accounts made up to 31 December 1996 (14 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
10 March 1998Return made up to 31/12/97; full list of members (6 pages)
14 November 1997Full accounts made up to 31 December 1995 (14 pages)
14 November 1997Full accounts made up to 31 December 1995 (14 pages)
4 March 1997Return made up to 31/12/96; full list of members (10 pages)
4 March 1997Return made up to 31/12/96; full list of members (10 pages)
15 August 1996Full accounts made up to 31 December 1994 (15 pages)
15 August 1996Full accounts made up to 31 December 1994 (15 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)