Company NameTarmigan Publicity Limited
Company StatusDissolved
Company Number01002320
CategoryPrivate Limited Company
Incorporation Date11 February 1971(52 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 2 months ago)
Previous NameTarmigan Duplicating Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Edwin Earley
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(20 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Athenia Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5ES
Director NameMrs Veronica May Earley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(20 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 02 October 2018)
RoleSecretary
Correspondence AddressRough Hey 63 Tolmers Road
Cuffley
Hertfordshire
EN6 4JG
Director NameMr Leslie Kitcher
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(20 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 02 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address49 Cuffley Crescent
Goffs Oak
Hertfordshire
EN7 5HE
Secretary NameMrs Veronica May Earley
NationalityBritish
StatusClosed
Appointed20 November 1991(20 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressRough Hey 63 Tolmers Road
Cuffley
Hertfordshire
EN6 4JG

Location

Registered Address455,Green Lanes
London.
N13 4BT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1991 (32 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
29 March 1995Liquidators' statement of receipts and payments (10 pages)
29 March 1995Liquidators' statement of receipts and payments (10 pages)
29 March 1995Liquidators statement of receipts and payments (10 pages)
29 March 1995Liquidators statement of receipts and payments (10 pages)
29 March 1995Liquidators' statement of receipts and payments (10 pages)
29 March 1995Liquidators' statement of receipts and payments (10 pages)
29 March 1995Liquidators' statement of receipts and payments (10 pages)
29 March 1995Liquidators statement of receipts and payments (10 pages)
29 March 1995Liquidators' statement of receipts and payments (10 pages)