About

Registered Number: 04101414
Date of Incorporation: 02/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Alperton House, Bridgewater Road, Wembley, Middx, HA0 1EH,

 

Founded in 2000, Readytac Ltd are based in Wembley in Middx, it's status at Companies House is "Active". The current directors of the business are listed as Zaidi, Hassnain Zahra, Zaidi, Mohammed, Zaidi, Hassnain Zahra, Zaidi, Syed Baqar Abbas at Companies House. We do not know the number of employees at Readytac Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAIDI, Hassnain Zahra 30 August 2019 - 1
ZAIDI, Mohammed 05 January 2015 - 1
ZAIDI, Syed Baqar Abbas 21 July 2017 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ZAIDI, Hassnain Zahra 30 November 2000 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 23 July 2017
AP01 - Appointment of director 23 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2017
AD01 - Change of registered office address 23 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 December 2015
AD04 - Change of location of company records to the registered office 24 December 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AA - Annual Accounts 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 18 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 November 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 15 January 2008
363s - Annual Return 27 December 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 26 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
225 - Change of Accounting Reference Date 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
CERTNM - Change of name certificate 28 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 November 2011 Outstanding

N/A

Rent deposit deed 06 May 2010 Outstanding

N/A

Rent deposit deed 02 March 2010 Outstanding

N/A

Rent deposit deed 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.