Company NameTardis Interiors Ltd
Company StatusDissolved
Company Number02758232
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameCavernbrook Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Hilary Anne Hickey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(3 days after company formation)
Appointment Duration26 years, 3 months (closed 22 January 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Sylvan Avenue
Finchley
London
N3 2LE
Secretary NameMichael John Hickey
NationalityBritish
StatusClosed
Appointed14 June 1995(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sylvan Avenue
Finchley
London
N3 2LE
Director NameMichael John Hickey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(4 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 22 January 2019)
RoleBuilding Contaractor
Country of ResidenceEngland
Correspondence Address15 Sylvan Avenue
Finchley
London
N3 2LE
Secretary NameMr Michael Hickey
NationalityBritish
StatusResigned
Appointed26 October 1992(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address11a Beresford Avenue
Finchley
N2 8AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Mrs Hilary Anne Hickey
90.00%
Ordinary
1 at £1Michael John Hickey
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,179
Cash£5,998
Current Liabilities£12,121

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 March 2017Registered office address changed from 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017 (1 page)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(5 pages)
31 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(5 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(5 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 January 2010Director's details changed for Mrs Hilary Anne Hickey on 22 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs Hilary Anne Hickey on 22 October 2009 (2 pages)
20 January 2010Director's details changed for Michael John Hickey on 22 October 2009 (2 pages)
20 January 2010Director's details changed for Michael John Hickey on 22 October 2009 (2 pages)
20 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 February 2009Return made up to 23/10/08; full list of members (4 pages)
18 February 2009Return made up to 23/10/08; full list of members (4 pages)
7 August 2008Return made up to 23/10/07; full list of members (4 pages)
7 August 2008Return made up to 23/10/07; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 May 2008Registered office changed on 13/05/2008 from 85-87 bayham street london NW1 0AG (1 page)
13 May 2008Registered office changed on 13/05/2008 from 85-87 bayham street london NW1 0AG (1 page)
6 February 2008Registered office changed on 06/02/08 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (2 pages)
6 February 2008Registered office changed on 06/02/08 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 February 2007Return made up to 23/10/06; full list of members (2 pages)
2 February 2007Return made up to 23/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 December 2005Return made up to 23/10/05; full list of members (2 pages)
15 December 2005Return made up to 23/10/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Company name changed cavernbrook LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed cavernbrook LIMITED\certificate issued on 14/03/05 (2 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 November 2004Return made up to 23/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 November 2003Return made up to 23/10/03; full list of members (7 pages)
25 November 2003Return made up to 23/10/03; full list of members (7 pages)
8 August 2003Return made up to 23/10/02; full list of members (7 pages)
8 August 2003Return made up to 23/10/02; full list of members (7 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 October 2002Registered office changed on 22/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
22 October 2002Registered office changed on 22/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
2 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
19 January 2001Return made up to 23/10/00; full list of members (6 pages)
19 January 2001Return made up to 23/10/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
19 May 2000Registered office changed on 19/05/00 from: 105-111 euston street london NW1 2EW (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 105-111 euston street london NW1 2EW (2 pages)
17 November 1999Return made up to 23/10/99; full list of members (6 pages)
17 November 1999Return made up to 23/10/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
23 December 1998Return made up to 23/10/98; no change of members (4 pages)
23 December 1998Return made up to 23/10/98; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
2 November 1997Return made up to 23/10/97; no change of members (4 pages)
2 November 1997Return made up to 23/10/97; no change of members (4 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
5 November 1996Return made up to 23/10/96; full list of members (6 pages)
5 November 1996Return made up to 23/10/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
31 October 1995Return made up to 23/10/95; no change of members (4 pages)
31 October 1995Return made up to 23/10/95; no change of members (4 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)