3rd Floor
London
EC4N 7BE
Director Name | Mr Boris Vidulich |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street 3rd Floor London EC4N 7BE |
Secretary Name | Michelle Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Talbot Road London N6 4RA |
Secretary Name | Mr Boris Vidulich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 March 2017) |
Role | Consultant |
Correspondence Address | 75 King William Street 3rd Floor London EC4N 7BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.taggartsearch.com |
---|---|
Telephone | 020 37862131 |
Telephone region | London |
Registered Address | 75 King William Street 3rd Floor London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Boris Vidulich 50.00% Ordinary |
---|---|
500 at £1 | Michelle Dunne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,272 |
Current Liabilities | £66,911 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (3 pages) |
27 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Boris Vidulich as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Boris Vidulich as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Boris Vidulich as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Boris Vidulich as a director on 29 March 2017 (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
9 August 2016 | Registered office address changed from 2 Hampstead Lane London N6 4SB to 75 King William Street 3rd Floor London EC4N 7BE on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 2 Hampstead Lane London N6 4SB to 75 King William Street 3rd Floor London EC4N 7BE on 9 August 2016 (1 page) |
2 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
15 February 2015 | Registered office address changed from 49 North Hill London N6 4BS to 2 Hampstead Lane London N6 4SB on 15 February 2015 (1 page) |
15 February 2015 | Registered office address changed from 49 North Hill London N6 4BS to 2 Hampstead Lane London N6 4SB on 15 February 2015 (1 page) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 November 2013 | Registered office address changed from 44 Connaught Gardens London N10 3LB England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 44 Connaught Gardens London N10 3LB England on 28 November 2013 (1 page) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from 44 Connaught Gardens London N10 3LB United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 44 Connaught Gardens London N10 3LB United Kingdom on 15 March 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Director's details changed for Mr Boris Vidulich on 17 November 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Boris Vidulich on 17 November 2011 (1 page) |
25 January 2012 | Secretary's details changed for Mr Boris Vidulich on 17 November 2011 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Director's details changed for Mr Boris Vidulich on 17 November 2011 (2 pages) |
25 January 2012 | Director's details changed for Ms Michelle Dunne on 17 November 2011 (2 pages) |
25 January 2012 | Director's details changed for Ms Michelle Dunne on 17 November 2011 (2 pages) |
1 December 2011 | Registered office address changed from 26a North Hill London N6 4QA United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 26a North Hill London N6 4QA United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 26a North Hill London N6 4QA United Kingdom on 1 December 2011 (1 page) |
15 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
15 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Ms Michelle Dunne on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Boris Vidulich on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Boris Vidulich on 1 October 2009 (1 page) |
3 February 2010 | Registered office address changed from 23 Southwood Lawn Road London N6 5SD on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr Boris Vidulich on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Boris Vidulich on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Boris Vidulich on 1 October 2009 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Registered office address changed from 23 Southwood Lawn Road London N6 5SD on 3 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Registered office address changed from 23 Southwood Lawn Road London N6 5SD on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Ms Michelle Dunne on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Boris Vidulich on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Ms Michelle Dunne on 1 October 2009 (2 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
14 May 2008 | Director and secretary's change of particulars / boris vidulich / 01/08/2007 (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 96 talbot road london N6 4RA (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Director's change of particulars / michelle dunne / 01/08/2007 (1 page) |
14 May 2008 | Director and secretary's change of particulars / boris vidulich / 01/08/2007 (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Director's change of particulars / michelle dunne / 01/08/2007 (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 96 talbot road london N6 4RA (1 page) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Return made up to 16/04/05; full list of members
|
9 May 2005 | Return made up to 16/04/05; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | New director appointed (1 page) |
16 April 2004 | Incorporation (16 pages) |
16 April 2004 | Incorporation (16 pages) |