About

Registered Number: 04118420
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Units 7-8 Crabtree Close, Fenton Industrial Estate, Stoke On Trent, ST4 2SW

 

Having been setup in 2000, Tadema Designs Ltd has its registered office in Stoke On Trent. We don't currently know the number of employees at this company. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 10 January 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 24 January 2005
363s - Annual Return 17 December 2003
AA - Annual Accounts 13 December 2003
395 - Particulars of a mortgage or charge 29 November 2003
225 - Change of Accounting Reference Date 19 August 2003
363s - Annual Return 12 December 2002
225 - Change of Accounting Reference Date 27 March 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.