London
WC1V 6JS
Director Name | Mr Anthony Agnelo Paul De Nazareth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 77 St Josephs Vale Blackheath London SE3 0XG |
Secretary Name | Karine Tomasini |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 M Abbey Orchard Street Estate London SW1P 2DL |
Secretary Name | Ghazwan Haddad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 7 Cork Street London W15 3LJ |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tagadab.com |
---|---|
Email address | [email protected] |
Telephone | 020 36975537 |
Telephone region | London |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Claranet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,536 |
Gross Profit | £57,840 |
Net Worth | -£875,836 |
Cash | £7,169 |
Current Liabilities | £5,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 30 June 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
22 January 2016 | Termination of appointment of Anthony Agnelo Paul De Nazareth as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Anthony Agnelo Paul De Nazareth as a director on 1 January 2016 (1 page) |
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
18 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
18 December 2015 | Full accounts made up to 30 June 2015 (12 pages) |
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 August 2014 | Registered office address changed from 7 Cork Street 4Th Floor London W1X 1PB to 21 Southampton Row London WC1B 5HA on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 7 Cork Street 4Th Floor London W1X 1PB to 21 Southampton Row London WC1B 5HA on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Nigel Robert Fairhurst as a director on 2 July 2014 (2 pages) |
8 August 2014 | Appointment of Nigel Robert Fairhurst as a director on 2 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Michel Francois Robert as a director on 2 July 2014 (2 pages) |
8 August 2014 | Registered office address changed from 7 Cork Street 4Th Floor London W1X 1PB to 21 Southampton Row London WC1B 5HA on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Michel Francois Robert as a director on 2 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Michel Francois Robert as a director on 2 July 2014 (2 pages) |
8 August 2014 | Appointment of Nigel Robert Fairhurst as a director on 2 July 2014 (2 pages) |
14 July 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
14 July 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Section 519 (1 page) |
3 October 2011 | Section 519 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 January 2010 | Director's details changed for Mr Anthony De Nazareth on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Anthony De Nazareth on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Ghazwan Haddad as a secretary (1 page) |
19 January 2010 | Termination of appointment of Ghazwan Haddad as a secretary (1 page) |
20 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 30/12/07; full list of members (7 pages) |
27 February 2008 | Return made up to 30/12/07; full list of members (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 July 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 March 2006 | Return made up to 30/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 30/12/05; full list of members (6 pages) |
27 January 2005 | Return made up to 30/12/04; full list of members
|
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 30/12/04; full list of members
|
27 January 2005 | Secretary resigned (1 page) |
5 October 2004 | Auditor's resignation (1 page) |
5 October 2004 | Auditor's resignation (1 page) |
20 April 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 30/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 30/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
27 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 August 2002 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 July 2002 | Return made up to 30/12/01; full list of members (7 pages) |
14 July 2002 | Return made up to 30/12/01; full list of members (7 pages) |
21 June 2001 | Return made up to 30/12/00; full list of members (7 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 cork street london W1X 1PB (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 June 2001 | Return made up to 30/12/00; full list of members (7 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 6 cork street london W1X 1PB (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 30/12/99; full list of members (8 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 30/12/99; full list of members (8 pages) |
20 June 2001 | Restoration by order of the court (2 pages) |
20 June 2001 | Restoration by order of the court (2 pages) |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1998 | Incorporation (15 pages) |
30 December 1998 | Incorporation (15 pages) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |