Company NameTheoadoro Limited
DirectorsPaul Simon Gilyatt and Ian Alexander Hadfield
Company StatusDissolved
Company Number03049372
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Previous NameHarlow Engraving Limited

Business Activity

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

Directors

Director NamePaul Simon Gilyatt
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleEngraver
Correspondence Address8 Oldbury Road
Enfield
Middlesex
EN1 3QN
Director NameIan Alexander Hadfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleEngraver
Correspondence Address45 Bushey Croft
Harlow
Essex
CM18 6RH
Secretary NameDawn Angela Searle
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address111 Frogge Street
Ickleton
Saffron Walden
Essex
CB10 1SH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 June 1999Dissolved (1 page)
26 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 1999Company name changed harlow engraving LIMITED\certificate issued on 25/01/99 (2 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1997Statement of affairs (9 pages)
21 July 1997Appointment of a voluntary liquidator (1 page)
30 June 1997Registered office changed on 30/06/97 from: unit 9 burnt mill elizabeth way harlow essex CM20 2HT (1 page)
8 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
31 July 1996Particulars of mortgage/charge (6 pages)
12 June 1996Return made up to 25/04/96; full list of members (6 pages)
30 May 1995Registered office changed on 30/05/95 from: 47 green lane northwood middlesex HA6 3AE (1 page)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Incorporation (32 pages)