London
W1S 4JD
Secretary Name | Jack French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2013(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 | 03 April 2013(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 35 Albemarle Street London W1S 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Appledore Wealth Management 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2019 | Application to strike the company off the register (1 page) |
4 April 2019 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
11 September 2018 | Secretary's details changed for Jack French on 11 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Gregor Charles William Macrae on 11 September 2018 (2 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 May 2018 | Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN England to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Secretary's details changed for Jack French on 1 July 2015 (1 page) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Jack French on 1 July 2015 (1 page) |
19 April 2016 | Director's details changed for Mr Gregor Charles William Macrae on 1 June 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Gregor Charles William Macrae on 1 June 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 May 2015 | Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 April 2013 | Appointment of Gregor Charles William Macrae as a director (3 pages) |
26 April 2013 | Appointment of Gregor Charles William Macrae as a director (3 pages) |
16 April 2013 | Appointment of Jack French as a secretary (3 pages) |
16 April 2013 | Appointment of Jack French as a secretary (3 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
12 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
12 April 2013 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
12 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
12 April 2013 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
12 April 2013 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
12 April 2013 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|