Warboys Road
Kingston Hill
Surrey
KT2 7LS
Director Name | Mrs Ziba Maria Leckie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 25 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parkwood Avenue Esher Surrey KT10 8DE |
Secretary Name | Mrs Ellen Anne Hakimrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 February 2009) |
Role | Company Director |
Correspondence Address | Ladderstile Cottage Warboys Road Kingston Hill Surrey KT2 7LS |
Director Name | Miss Christine Barbara Tongue |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2001) |
Role | Company Administrator |
Correspondence Address | Rockville Crosby Douglas Isle Of Man IM4 2DW |
Secretary Name | Mrs Tina-Marie Akbari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Beeston Drive West Cheshunt Hertfordshire EN8 0QS |
Secretary Name | Katarzyna Anna Sierak |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 09 May 2008(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 1 Cumbrian Gardens London NW2 1EB |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Wigmore Street London W1U 3RF |
Website | tadcoservices.com |
---|
Registered Address | Suite 105 Viglen House Alperton Lane London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
41k at £1 | Parviz Hakim-rad 82.00% Ordinary |
---|---|
9k at £1 | Ziba Maria Leckie 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,257 |
Cash | £5,374 |
Current Liabilities | £29,708 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 1998 | Delivered 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 |
---|
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Tina-Marie Akbari as a director on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Tina-Marie Akbari as a director on 27 October 2017 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Appointment of Mrs Tina-Marie Akbari as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Tina-Marie Akbari as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Tina-Marie Akbari as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Tina-Marie Akbari as a secretary on 27 June 2016 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2009 | Appointment terminated secretary ellen hakimrad (1 page) |
3 March 2009 | Director's change of particulars / parviz hakim rad / 26/02/2009 (1 page) |
3 March 2009 | Appointment terminated secretary ellen hakimrad (1 page) |
3 March 2009 | Director's change of particulars / parviz hakim rad / 26/02/2009 (1 page) |
5 December 2008 | Appointment terminated secretary katarzyna sierak (1 page) |
5 December 2008 | Appointment terminated secretary katarzyna sierak (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 May 2008 | Secretary appointed katarzyna anna sierak (2 pages) |
15 May 2008 | Secretary appointed katarzyna anna sierak (2 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 September 2003 | Return made up to 18/07/03; full list of members
|
2 September 2003 | Return made up to 18/07/03; full list of members
|
12 March 2003 | Registered office changed on 12/03/03 from: 48 conduit street london W1S 2YR (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 48 conduit street london W1S 2YR (1 page) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
9 November 2001 | Nc inc already adjusted 01/09/01 (1 page) |
9 November 2001 | Ad 01/09/00--------- £ si 49000@1 (2 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Ad 01/09/00--------- £ si 49000@1 (2 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Nc inc already adjusted 01/09/01 (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 18/07/01; full list of members
|
23 July 2001 | Return made up to 18/07/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 8 regency parade swiss cottage london NW3 5EG (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 8 regency parade swiss cottage london NW3 5EG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 September 1983 | Incorporation (13 pages) |
2 September 1983 | Incorporation (13 pages) |