Company NameTadoji Construction Services Limited
Company StatusDissolved
Company Number04405368
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKudirat Abimbola Balogun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(5 days after company formation)
Appointment Duration7 years, 7 months (closed 03 November 2009)
RoleConstruction Manager
Correspondence Address12a Brailsford Road
London
SW2 2TD
Secretary NameMs Olubukola Adetokunbo Toluwalase Cole
NationalityBritish
StatusClosed
Appointed02 April 2002(5 days after company formation)
Appointment Duration7 years, 7 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Witley House
Redland Road
London
SW2 3LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address12a Brailsford Road
London
SW2 2TD
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,651
Cash£4,309
Current Liabilities£1,249

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Return made up to 27/03/08; full list of members (6 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 April 2007Return made up to 27/03/07; full list of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 April 2006Registered office changed on 06/04/06 from: newby house 309 chase road london N14 6JS (1 page)
6 April 2006Return made up to 27/03/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 27/03/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2004Return made up to 27/03/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 27/03/03; full list of members (6 pages)
20 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)