London
W1U 3RF
Director Name | Ali Reza Rezapour |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 94-96 6th Floor Wigmore Street London W1U 3RF |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(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 | 25 February 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 | 25 February 2014(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 105 Viglen House Alperton Lane London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ali Reza Rezapour 50.00% Ordinary |
---|---|
1 at £1 | Shahrzad Mahsa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£518 |
Cash | £49,856 |
Current Liabilities | £50,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 March 2014 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
10 March 2014 | Appointment of Ali Reza Rezapour as a director (3 pages) |
10 March 2014 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
10 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
10 March 2014 | Appointment of Shahrzad Mahsa as a director (3 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
10 March 2014 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
25 February 2014 | Incorporation
|