Company NameTadco Services (U.K.) Limited
Company StatusDissolved
Company Number01749601
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameParviz Hakim Rad
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration28 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadderstile Cottage
Warboys Road
Kingston Hill
Surrey
KT2 7LS
Director NameMrs Ziba Maria Leckie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 25 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Parkwood Avenue
Esher
Surrey
KT10 8DE
Secretary NameMrs Ellen Anne Hakimrad
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 February 2009)
RoleCompany Director
Correspondence AddressLadderstile Cottage
Warboys Road
Kingston Hill
Surrey
KT2 7LS
Director NameMiss Christine Barbara Tongue
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2001)
RoleCompany Administrator
Correspondence AddressRockville
Crosby
Douglas
Isle Of Man
IM4 2DW
Secretary NameMrs Tina-Marie Akbari
NationalityBritish
StatusResigned
Appointed04 August 2005(21 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Beeston Drive
West Cheshunt
Hertfordshire
EN8 0QS
Secretary NameKatarzyna Anna Sierak
NationalityPolish
StatusResigned
Appointed09 May 2008(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence Address1 Cumbrian Gardens
London
NW2 1EB
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Wigmore Street
London
W1U 3RF

Contact

Websitetadcoservices.com

Location

Registered AddressSuite 105 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

41k at £1Parviz Hakim-rad
82.00%
Ordinary
9k at £1Ziba Maria Leckie
18.00%
Ordinary

Financials

Year2014
Net Worth£65,257
Cash£5,374
Current Liabilities£29,708

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 April 1998Delivered on: 25 April 1998
Satisfied on: 5 June 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £2500.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Tina-Marie Akbari as a director on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Tina-Marie Akbari as a director on 27 October 2017 (1 page)
18 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 March 2017Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to Suite 105 Viglen House Alperton Lane London HA0 1HD on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to Suite 105 Viglen House Alperton Lane London HA0 1HD on 30 March 2017 (1 page)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Appointment of Mrs Tina-Marie Akbari as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mrs Tina-Marie Akbari as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Tina-Marie Akbari as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Tina-Marie Akbari as a secretary on 27 June 2016 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
(5 pages)
30 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 August 2009Return made up to 18/07/09; full list of members (4 pages)
19 August 2009Return made up to 18/07/09; full list of members (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2009Appointment terminated secretary ellen hakimrad (1 page)
3 March 2009Director's change of particulars / parviz hakim rad / 26/02/2009 (1 page)
3 March 2009Appointment terminated secretary ellen hakimrad (1 page)
3 March 2009Director's change of particulars / parviz hakim rad / 26/02/2009 (1 page)
5 December 2008Appointment terminated secretary katarzyna sierak (1 page)
5 December 2008Appointment terminated secretary katarzyna sierak (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 May 2008Secretary appointed katarzyna anna sierak (2 pages)
15 May 2008Secretary appointed katarzyna anna sierak (2 pages)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 18/07/07; full list of members (3 pages)
8 August 2007Return made up to 18/07/07; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 18/07/06; full list of members (3 pages)
31 July 2006Return made up to 18/07/06; full list of members (3 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2005Return made up to 18/07/05; full list of members (7 pages)
24 August 2005Return made up to 18/07/05; full list of members (7 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 July 2004Return made up to 18/07/04; full list of members (7 pages)
12 July 2004Return made up to 18/07/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Registered office changed on 12/03/03 from: 48 conduit street london W1S 2YR (1 page)
12 March 2003Registered office changed on 12/03/03 from: 48 conduit street london W1S 2YR (1 page)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 August 2002Return made up to 18/07/02; full list of members (7 pages)
21 August 2002Return made up to 18/07/02; full list of members (7 pages)
9 November 2001Nc inc already adjusted 01/09/01 (1 page)
9 November 2001Ad 01/09/00--------- £ si 49000@1 (2 pages)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2001Ad 01/09/00--------- £ si 49000@1 (2 pages)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2001Nc inc already adjusted 01/09/01 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
23 July 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 August 1999Return made up to 18/07/99; full list of members (6 pages)
16 August 1999Return made up to 18/07/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Return made up to 18/07/98; no change of members (4 pages)
11 August 1998Return made up to 18/07/98; no change of members (4 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 July 1997Return made up to 18/07/97; no change of members (4 pages)
13 July 1997Return made up to 18/07/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
22 July 1996Return made up to 18/07/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (13 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (13 pages)
10 March 1995Registered office changed on 10/03/95 from: 8 regency parade swiss cottage london NW3 5EG (1 page)
10 March 1995Registered office changed on 10/03/95 from: 8 regency parade swiss cottage london NW3 5EG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 September 1983Incorporation (13 pages)
2 September 1983Incorporation (13 pages)