London
W1J 8DP
Secretary Name | Parviz Hakim Rad |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 27 December 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlisle Mansions Carlisle Place London SW1P 1HX |
Director Name | Mrs Ziba Maria Leckie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(4 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Registered Address | 105 Viglen House Alperton Lane London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Tadco LTD 80.00% Ordinary |
---|---|
200 at £1 | Ahmad-reza Salar-boroumand 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,780 |
Cash | £1,055 |
Current Liabilities | £45,129 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2022 | Application to strike the company off the register (1 page) |
10 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Termination of appointment of Ziba Maria Leckie as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Ziba Maria Leckie as a director on 15 February 2016 (1 page) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for Ahmad Reza Salar Boroumand on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ziba Maria Leckie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ahmad Reza Salar Boroumand on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Director's details changed for Ziba Maria Leckie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ahmad Reza Salar Boroumand on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ziba Maria Leckie on 5 October 2009 (2 pages) |
5 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 November 2006 | Return made up to 04/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 04/10/06; full list of members (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 September 2005 | Return made up to 04/10/05; full list of members (7 pages) |
28 September 2005 | Return made up to 04/10/05; full list of members (7 pages) |
24 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
24 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
27 August 2003 | Ad 06/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 August 2003 | Ad 06/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: tsl business centre 48 conduit street london W1S 2YR (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: tsl business centre 48 conduit street london W1S 2YR (1 page) |
21 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
30 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1ST floor 48 conduit street london W1S 2YR (1 page) |
4 October 2001 | Incorporation (19 pages) |
4 October 2001 | Incorporation (19 pages) |