Company NameHappy Tadpole Limited
Company StatusDissolved
Company Number08415432
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameCatriona Jane Hoolahan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameRomeo Bertoncello
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressVia Motte 11 San Martino Di Lupari
Padova
35018

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Beautiful Toad LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,715
Cash£2,538
Current Liabilities£31,006

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
28 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
30 April 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street, 2Nd Floor London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 180 Wardour Street, 2Nd Floor London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
28 February 2013Appointment of Romeo Bertoncello as a secretary (2 pages)
28 February 2013Appointment of Romeo Bertoncello as a secretary (2 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)