Basildon
Essex
SS16 6TB
Secretary Name | Mr Timothy Michael Searle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Britten Close Basildon Essex SS16 6TB |
Director Name | Danny Wyatt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lavender Court Sittingbourne Kent ME10 4TA |
Director Name | Sarah Jane Searle |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 February 2016) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 12 Britten Close Basildon Essex SS16 6TB |
Director Name | Mrs Debbie Searle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Britten Close Basildon Essex SS16 6TB |
Registered Address | 12 Britten Close Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
301 at £1 | Danny Wyatt 33.37% Ordinary |
---|---|
301 at £1 | Timothy Michael Searle 33.37% Ordinary |
300 at £1 | Sarah Searle 33.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,265 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2021 | Application to strike the company off the register (1 page) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 April 2016 | Director's details changed for Mr Timothy Michael Searle on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Timothy Michael Searle on 28 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Debbie Searle as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of Debbie Searle as a director on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Termination of appointment of Sarah Jane Searle as a director on 25 February 2016 (1 page) |
25 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
25 February 2016 | Termination of appointment of Sarah Jane Searle as a director on 25 February 2016 (1 page) |
25 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Appointment of Director Debbie Searle as a director on 2 November 2015 (2 pages) |
5 November 2015 | Appointment of Director Debbie Searle as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Sarah Jane Searle as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Sarah Jane Searle as a director on 2 November 2015 (2 pages) |
3 November 2015 | Company name changed tadpoll LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed tadpoll LIMITED\certificate issued on 03/11/15
|
2 November 2015 | Termination of appointment of Danny Wyatt as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Danny Wyatt as a director on 2 November 2015 (1 page) |
5 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
27 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 May 2010 | Director's details changed for Timothy Michael Searle on 7 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Timothy Michael Searle on 7 May 2010 (2 pages) |
30 May 2010 | Director's details changed for Timothy Michael Searle on 7 May 2010 (2 pages) |
30 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 May 2005 | Incorporation (19 pages) |
17 May 2005 | Incorporation (19 pages) |