Company NameTardus Enterprises Limited
Company StatusDissolved
Company Number03236194
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGraham Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed07 October 1996(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address25 Pooles Lane
London
SW10 0RH
Secretary NameMr Eric Clapton
NationalityBritish
StatusClosed
Appointed07 October 1996(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameMr Eric Clapton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 month, 4 weeks after company formation)
Appointment Duration10 months (resigned 05 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressUnit 51 90 Lots Road
Chelsea
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
20 January 2000Accounts for a small company made up to 31 August 1997 (7 pages)
20 January 2000Accounts for a small company made up to 31 August 1998 (6 pages)
11 August 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
20 February 1998Registered office changed on 20/02/98 from: 90 lots road chelsea london SW10 0QD (1 page)
12 August 1997Return made up to 09/08/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
11 August 1997Director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 40 bow lane london EC4M 9DT (1 page)
9 August 1996Incorporation (12 pages)