Company NameTardivat (UK) Limited
Company StatusDissolved
Company Number01902948
CategoryPrivate Limited Company
Incorporation Date9 April 1985(38 years, 12 months ago)
Dissolution Date27 April 2017 (6 years, 11 months ago)
Previous NameWisetalk Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameYves Benac
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed17 October 1996(11 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 27 April 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Hameau Boileau
Paris 75116
France
Director NameAlain Cruysmans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed17 October 1996(11 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 27 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address42 Rue A L'Eau
1380 Lasne
Belgium
Secretary NameAlain Cruysmans
NationalityBelgian
StatusClosed
Appointed16 February 1998(12 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 27 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address42 Rue A L'Eau
1380 Lasne
Belgium
Director NameMr Sam Mezrahi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address40 Rue Des Ecoles
Chatou 78400
Foreign
Director NameMr Luc Monteret
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 1996)
RoleGroup Finance Director
Correspondence Address75 Boulevard Joffre
95220 Herblay
Foreign
Director NameDavid Charles Reville
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressUpper Farm
Roughway
Tonbridge
Kent
TN11 9SN
Secretary NameMr Gordon Edgar Bentley
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressWoodland Cottage Green Lane
Langley
Maidstone
Kent
ME17 3JW
Secretary NameKeith Douglas Harding
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressOakbridge Marlpits Road
Purleigh
Chelmsford
Essex
CM3 6RB
Director NameMr Gilles Aron Oudiz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address63 Boulevard Raspail
Paris 75006
France
Secretary NameChristine Bridget Amat
NationalityBritish
StatusResigned
Appointed29 November 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address171 Mount View Road
London
N4 4JT

Location

Registered Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£729,001
Current Liabilities£3,560

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
27 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 January 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 January 2016 (2 pages)
4 January 2016Appointment of a voluntary liquidator (1 page)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
4 January 2016Declaration of solvency (5 pages)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
4 January 2016Declaration of solvency (5 pages)
4 January 2016Appointment of a voluntary liquidator (1 page)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 800,000
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 800,000
(6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 800,000
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800,000
(6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800,000
(6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800,000
(6 pages)
11 April 2013Full accounts made up to 30 June 2012 (11 pages)
11 April 2013Full accounts made up to 30 June 2012 (11 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 February 2013Director's details changed for Yves Benac on 5 February 2013 (2 pages)
26 February 2013Director's details changed for Yves Benac on 5 February 2013 (2 pages)
26 February 2013Director's details changed for Yves Benac on 5 February 2013 (2 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Alain Cruysmans on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Yves Benac on 5 February 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Alain Cruysmans on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Alain Cruysmans on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Yves Benac on 5 February 2010 (2 pages)
23 February 2010Director's details changed for Yves Benac on 5 February 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
21 April 2009Full accounts made up to 30 June 2008 (12 pages)
21 April 2009Full accounts made up to 30 June 2008 (12 pages)
17 February 2009Return made up to 05/02/09; full list of members (5 pages)
17 February 2009Return made up to 05/02/09; full list of members (5 pages)
24 April 2008Full accounts made up to 30 June 2007 (12 pages)
24 April 2008Full accounts made up to 30 June 2007 (12 pages)
19 February 2008Return made up to 05/02/08; full list of members (3 pages)
19 February 2008Return made up to 05/02/08; full list of members (3 pages)
23 May 2007Full accounts made up to 30 June 2006 (12 pages)
23 May 2007Full accounts made up to 30 June 2006 (12 pages)
14 February 2007Return made up to 05/02/07; full list of members (3 pages)
14 February 2007Return made up to 05/02/07; full list of members (3 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Return made up to 05/02/06; full list of members (3 pages)
10 March 2006Return made up to 05/02/06; full list of members (3 pages)
10 August 2005Full accounts made up to 30 June 2004 (13 pages)
10 August 2005Full accounts made up to 30 June 2004 (13 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
10 March 2005Return made up to 05/02/05; full list of members (3 pages)
10 March 2005Return made up to 05/02/05; full list of members (3 pages)
4 August 2004Full accounts made up to 30 June 2003 (13 pages)
4 August 2004Full accounts made up to 30 June 2003 (13 pages)
15 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
15 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2003Full accounts made up to 30 June 2002 (12 pages)
6 August 2003Full accounts made up to 30 June 2002 (12 pages)
25 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 March 2003Return made up to 05/02/03; full list of members (8 pages)
3 March 2003Return made up to 05/02/03; full list of members (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Return made up to 05/02/02; full list of members (7 pages)
3 May 2002Return made up to 05/02/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
27 July 2001Full accounts made up to 30 June 2000 (12 pages)
27 July 2001Full accounts made up to 30 June 2000 (12 pages)
26 February 2001Return made up to 05/02/01; full list of members (7 pages)
26 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 February 2001Return made up to 05/02/01; full list of members (7 pages)
24 May 2000Full accounts made up to 30 June 1999 (13 pages)
24 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
24 February 2000Return made up to 05/02/00; full list of members (7 pages)
4 August 1999Full accounts made up to 30 June 1998 (13 pages)
4 August 1999Full accounts made up to 30 June 1998 (13 pages)
19 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
19 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
9 March 1998Return made up to 05/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 March 1998Return made up to 05/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: c/o kpmg 20 farrington street london EC4A 4PP (1 page)
28 October 1997Registered office changed on 28/10/97 from: c/o kpmg 20 farrington street london EC4A 4PP (1 page)
25 July 1997Full accounts made up to 30 June 1996 (14 pages)
25 July 1997Full accounts made up to 30 June 1996 (14 pages)
21 May 1997Full accounts made up to 30 June 1995 (14 pages)
21 May 1997Full accounts made up to 30 June 1995 (14 pages)
11 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
11 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
14 March 1997Return made up to 05/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1997Return made up to 05/02/97; no change of members
  • 363(287) ‐ Registered office changed on 14/03/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1997Registered office changed on 05/02/97 from: suite no.6 Free trade wharf 350 the highway london E1 9DH (1 page)
5 February 1997Registered office changed on 05/02/97 from: suite no.6 Free trade wharf 350 the highway london E1 9DH (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: suite no 6 free trade wharf 350 the highway london E1 9HU (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: suite no 6 free trade wharf 350 the highway london E1 9HU (1 page)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
29 February 1996Return made up to 05/02/96; full list of members (7 pages)
29 February 1996Return made up to 05/02/96; full list of members (7 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Full accounts made up to 30 June 1994 (14 pages)
27 March 1995Full accounts made up to 30 June 1994 (14 pages)