Company NameTarias Investments Limited
Company StatusDissolved
Company Number00599787
CategoryPrivate Limited Company
Incorporation Date3 March 1958(66 years, 2 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Walker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(34 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 10 May 2005)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 Sollershot East
Letchworth
Hertfordshire
SG6 3PL
Director NamePhilip Raymond Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(34 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 10 May 2005)
RoleSack Merchant
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Director NameMrs Gillian Norma Beatrice Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(39 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 10 May 2005)
RoleClerk
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Secretary NameMrs Gillian Norma Beatrice Walker
NationalityBritish
StatusClosed
Appointed07 May 2000(42 years, 2 months after company formation)
Appointment Duration5 years (closed 10 May 2005)
RoleCompany Director
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Director NameLeah Walker
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 2000)
RoleSack Merchant
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Secretary NameLeah Walker
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 May 2000)
RoleSack Merchant
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£545,459
Cash£600,909
Current Liabilities£55,450

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
27 November 2003Return made up to 30/09/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 March 2003 (4 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 March 2002 (4 pages)
17 December 2001Total exemption small company accounts made up to 30 March 2001 (4 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
19 February 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
4 October 2000Accounts for a small company made up to 30 March 2000 (4 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
9 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Accounts for a small company made up to 30 March 1999 (4 pages)
12 November 1998Return made up to 30/09/98; no change of members (4 pages)
13 October 1998Full accounts made up to 30 March 1998 (5 pages)
12 February 1998Return made up to 30/09/97; full list of members (6 pages)
30 October 1997Full accounts made up to 30 March 1997 (4 pages)
16 October 1997New director appointed (2 pages)
28 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Full accounts made up to 30 March 1996 (5 pages)
1 December 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1995Full accounts made up to 30 March 1995 (5 pages)