94-96 Wigmore Street
London
W1U 3RF
Director Name | Petra De Krijger |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Secretary Name | Petra De Krijger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2014(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 | 17 January 2014(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 7 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
600 at £1 | Effg Ag 60.00% Ordinary |
---|---|
400 at £1 | Dr Rutsel Sylvestre Jacinto Martha 40.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2019 | Termination of appointment of Petra De Krijger as a director on 14 April 2019 (1 page) |
12 April 2019 | Application to strike the company off the register (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for Petra De Krijger on 20 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Petra De Krijger on 20 October 2017 (2 pages) |
9 October 2017 | Second filing of Confirmation Statement dated 05/09/2016 (6 pages) |
9 October 2017 | Second filing of Confirmation Statement dated 05/09/2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
23 May 2017 | Confirmation statement made on 5 September 2016 with updates
|
23 May 2017 | Confirmation statement made on 5 September 2016 with updates
|
22 May 2017 | Director's details changed for Petra De Krijger on 1 January 2017 (2 pages) |
22 May 2017 | Director's details changed for Petra De Krijger on 1 January 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Petra De Krijger on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Petra De Krijger on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Petra De Krijger on 1 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 March 2015 | Registered office address changed from 47 Curzon Street Mayfair London W1J 7UJ to 7 Torriano Mews London NW5 2RZ on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Petra De Krijger as a secretary on 17 January 2014 (1 page) |
30 March 2015 | Registered office address changed from 47 Curzon Street Mayfair London W1J 7UJ to 7 Torriano Mews London NW5 2RZ on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Petra De Krijger as a secretary on 17 January 2014 (1 page) |
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Petra De Krijger on 1 January 2015 (1 page) |
26 February 2015 | Secretary's details changed for Petra De Krijger on 1 January 2015 (1 page) |
26 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Petra De Krijger on 1 January 2015 (1 page) |
9 February 2015 | Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 1 Duke's Mews London W1U 3ET England to 47 Curzon Street Mayfair London W1J 7UJ on 9 February 2015 (2 pages) |
3 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
3 February 2014 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
3 February 2014 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
3 February 2014 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
3 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
3 February 2014 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
3 February 2014 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
3 February 2014 | Appointment of Petra De Krijger as a secretary (3 pages) |
3 February 2014 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
3 February 2014 | Appointment of Petra De Krijger as a director (3 pages) |
3 February 2014 | Appointment of Petra De Krijger as a secretary (3 pages) |
3 February 2014 | Appointment of Petra De Krijger as a director (3 pages) |
17 January 2014 | Incorporation
|
17 January 2014 | Incorporation
|