London
SE10 0QS
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 May 2014) |
Correspondence Address | Winnington House 2 Woodberry Grove North Fincheley London N12 0DR |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Microgame Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,950 |
Cash | £22,571 |
Current Liabilities | £37,479 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Registered office address changed from 14 Moseley Row London SE10 0QS on 12 May 2014 (2 pages) |
12 May 2014 | Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Termination of appointment of Fabrizio D'aloia as a director (2 pages) |
9 September 2013 | Annual return made up to 3 June 2013 Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 June 2013 Statement of capital on 2013-09-09
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
8 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2012 | Section 519 (1 page) |
22 July 2011 | Annual return made up to 3 June 2011 (13 pages) |
22 July 2011 | Annual return made up to 3 June 2011 (13 pages) |
10 February 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 December 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
26 October 2010 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
26 June 2008 | Return made up to 03/06/08; no change of members (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
1 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
9 June 2004 | Secretary resigned (1 page) |
11 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 July 2003 | Director's particulars changed (1 page) |
13 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
5 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 2 babmaes street, london, SW1Y 6NT (1 page) |
6 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members
|
9 May 2001 | Memorandum and Articles of Association (31 pages) |
26 April 2001 | Company name changed people's company (uk) LIMITED\certificate issued on 26/04/01 (2 pages) |
28 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Ad 08/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Incorporation (20 pages) |