London
W1U 3RF
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | archiesvetpractice.com |
---|
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Birchstead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,865 |
Current Liabilities | £11,865 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
21 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Christian Alfred Larpin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Christian Alfred Larpin as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
16 November 2009 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
16 November 2009 | Appointment of London Secretaries Limited as a secretary (3 pages) |
16 November 2009 | Appointment of London Secretaries Limited as a secretary (3 pages) |
16 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
16 November 2009 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
16 November 2009 | Appointment of Mr Thomas Lane as a director (3 pages) |
16 November 2009 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
16 November 2009 | Appointment of Mr Thomas Lane as a director (3 pages) |
16 November 2009 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
16 November 2009 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
16 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|