Company NameTarshan Limited
Company StatusDissolved
Company Number01658846
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn William Henry Gough
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 01 February 2000)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
JE2 4SU
Director NameStuart Roger Mottershaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 01 February 2000)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Director NamePeter Leslie Pexton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 01 February 2000)
RoleChartered Accountant
Correspondence AddressCentury Villa
La Rue Du Carrefour
Trinity
Jersey
JE3 5JH
Director NameHugh Duncan Cathcart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2000)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
JE2 4SU
Director NameRichard Franz Schindler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2000)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
JE4 8YD
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 1994(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 01 February 2000)
Correspondence Address55 Basinghall Street
London
EC2V 5HD
Director NameDavid Charles Hunt
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleChartered Accountant
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Secretary NameDavid Charles Hunt
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressLe Gallais Chambers
54 Bath Street
St Helier
Jersey
Channel
Director NameRichard John Pirouet
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Colline
Le Mont Cambrai St Lawrence
Jersey
Channel Islands
JE3 1JN
Director NameMartin Alfred John Sabey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressLa Valette La Ruette
St Lawrence
Jersey
Channel Islands
JE3 1HT

Location

Registered AddressAldermary House
10-15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
4 August 1999Application for striking-off (1 page)
6 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 June 1999Return made up to 31/05/99; full list of members (8 pages)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
1 June 1996Return made up to 31/05/96; full list of members (8 pages)
26 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
30 January 1996Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)