Company NameTardis Transcommunications Limited
Company StatusDissolved
Company Number03080903
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameLouise Alison Clare Atherton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 09 October 2010)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 09 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2004(8 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 09 October 2010)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDavid John Robertson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleCompany Chairman
Correspondence Address48/50 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameDavid Martin Perry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleManaging Director
Correspondence AddressBadgers Wood Rodona Road
St Georges Hill
Weybridge
Surrey
KT13 0NP
Director NameRoger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleAccountant
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Secretary NameRoger Lynton Cattell
NationalityBritish
StatusResigned
Appointed31 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleAccountant
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameMr Adrian Christopher Nicolle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVyne Lodge
Easton Common Hill, Winterslow
Salisbury
Wiltshire
SP5 1QD
Director NameRonald Dimelow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address23 Church Street
Great Gransden
Sandy
Bedfordshire
SG19 3AF
Director NameJohn Michael Camilleri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address55 Hihglands
Whiteparish
Salisbury
Wiltshire
SP5 2SX
Director NameJohn Michael Camilleri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2001)
RoleComputer Consultant
Correspondence Address55 Hihglands
Whiteparish
Salisbury
Wiltshire
SP5 2SX
Director NameAndrew Charles Fitton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Cedars Scholards Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PL
Director NameRussell John Backhouse
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 March 2004)
RoleAccountant
Correspondence AddressPedlars Cottage
Winterbourne
Newbury
Berkshire
RG20 8AS
Secretary NameRussell John Backhouse
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleAccountant
Correspondence AddressPedlars Cottage
Winterbourne
Newbury
Berkshire
RG20 8AS
Secretary NameMohammed Sohail Bhatti
NationalityBritish
StatusResigned
Appointed31 December 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2004)
RoleAccountant
Correspondence Address29 Clifton Road
Finchley
London
N3 2AS
Director NameAshton Willis Hunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2005)
RoleAccountant
Correspondence Address2 West Hayes
Hatfield Heath
Bishop's Stortford
Herts
CM22 7DH
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2005)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Resolution INSOLVENCY:books, accounts and docs be disposed (1 page)
9 July 2010Resolution insolvency:books, accounts and docs be disposed (1 page)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2010Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (2 pages)
19 April 2010Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR (2 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (2 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-30
(1 page)
13 April 2010Declaration of solvency (3 pages)
13 April 2010Appointment of a voluntary liquidator (2 pages)
13 April 2010Declaration of solvency (3 pages)
13 April 2010Register inspection address has been changed (2 pages)
13 April 2010Register inspection address has been changed (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(29 pages)
9 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,634,000.00
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,634,000.00
(2 pages)
9 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,634,000.00
(2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
6 August 2009Return made up to 03/07/09; full list of members (4 pages)
6 August 2009Return made up to 03/07/09; full list of members (4 pages)
7 April 2009Appointment Terminated Director heather brierley (1 page)
7 April 2009Appointment terminated director heather brierley (1 page)
7 April 2009Director appointed louise alison clare atherton (1 page)
7 April 2009Director appointed christina bridget ryan (2 pages)
7 April 2009Director appointed louise alison clare atherton (1 page)
7 April 2009Director appointed christina bridget ryan (2 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 October 2008Accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 September 2007Accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
16 July 2007Return made up to 03/07/07; full list of members (2 pages)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
9 October 2006Accounts made up to 31 March 2006 (6 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
7 July 2006Return made up to 03/07/06; full list of members (2 pages)
18 January 2006Accounts made up to 31 March 2005 (6 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Return made up to 03/07/05; full list of members (2 pages)
18 July 2005Return made up to 03/07/05; full list of members (2 pages)
1 October 2004Accounts made up to 31 March 2004 (6 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 03/07/04; full list of members (2 pages)
5 July 2004Return made up to 03/07/04; full list of members (2 pages)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 June 2004Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: heathrow boulevard 280 bath road west drauton middlesex UB7 0DQ (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
12 December 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2003Return made up to 03/07/03; full list of members (7 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Accounts made up to 31 December 2002 (8 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE (1 page)
27 November 2002Registered office changed on 27/11/02 from: 1 the square ramsbury marlborough wiltshire SN8 2PE (1 page)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
26 June 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002Full accounts made up to 2 January 2001 (18 pages)
13 June 2002Full accounts made up to 2 January 2001 (18 pages)
13 June 2002Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
13 June 2002Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
13 June 2002Full accounts made up to 2 January 2001 (18 pages)
13 August 2001Return made up to 18/07/01; full list of members (7 pages)
13 August 2001Return made up to 18/07/01; full list of members (7 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
2 May 2001Company name changed tardis mobile LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed tardis mobile LIMITED\certificate issued on 02/05/01 (2 pages)
1 November 2000Full accounts made up to 30 September 1999 (19 pages)
1 November 2000Full accounts made up to 30 September 1999 (19 pages)
4 September 2000Return made up to 18/07/00; full list of members (7 pages)
4 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999Registered office changed on 22/09/99 from: newton mews hungerford berkshire RG17 0HN (1 page)
22 September 1999Registered office changed on 22/09/99 from: newton mews hungerford berkshire RG17 0HN (1 page)
9 August 1999Return made up to 18/07/99; full list of members (6 pages)
9 August 1999Return made up to 18/07/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 August 1998 (20 pages)
7 May 1999Full accounts made up to 31 August 1998 (20 pages)
7 April 1999Company name changed midas data communications limite d\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed midas data communications limite d\certificate issued on 08/04/99 (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: shenley hall rectory lane shenley radlett hertfordshire WD7 9AN (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 March 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: shenley hall rectory lane shenley radlett hertfordshire WD7 9AN (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 18/07/98; change of members; amend (10 pages)
9 September 1998Return made up to 18/07/98; change of members; amend (10 pages)
1 September 1998Full accounts made up to 31 August 1997 (18 pages)
1 September 1998Full accounts made up to 31 August 1997 (18 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Return made up to 18/07/97; no change of members (7 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Return made up to 18/07/97; no change of members (7 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
9 September 1997Ad 18/07/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 September 1997Ad 18/07/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
21 February 1997Ad 12/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 February 1997Ad 12/02/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
3 February 1997Full accounts made up to 30 August 1996 (12 pages)
3 February 1997Full accounts made up to 30 August 1996 (12 pages)
11 August 1996Return made up to 18/07/96; full list of members (7 pages)
11 August 1996Return made up to 18/07/96; full list of members (7 pages)
25 March 1996Accounting reference date notified as 31/08 (1 page)
25 March 1996Accounting reference date notified as 31/08 (1 page)
7 September 1995£ nc 1000/1900 31/07/95 (1 page)
7 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
7 September 1995Registered office changed on 07/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 July 1995Incorporation (28 pages)