Company NameTarlcourt Limited
Company StatusDissolved
Company Number01663816
CategoryPrivate Limited Company
Incorporation Date14 September 1982(41 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGiuseppe Delchini
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed28 September 1991(9 years after company formation)
Appointment Duration10 years, 10 months (closed 23 July 2002)
RoleCaterer
Correspondence Address45 Sandy Lodge Lane
Northwood
Middlesex
HA6 2HX
Secretary NameLuigi Emiliucci
NationalityItalian
StatusClosed
Appointed28 September 1991(9 years after company formation)
Appointment Duration10 years, 10 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address80 Calbourne Road
London
Sw12
Director NameLuigi Emiliucci
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed28 September 1991(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 January 2002)
RoleCaterer
Correspondence Address80 Calbourne Road
London
Sw12

Location

Registered AddressC/O Marchant Lewis & Co
4th Floor
19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,178
Cash£650
Current Liabilities£2,938

Accounts

Latest Accounts16 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End16 July

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Director resigned (1 page)
15 February 2002Application for striking-off (1 page)
6 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
4 October 2001Accounts for a small company made up to 16 July 2001 (7 pages)
27 September 2001Accounting reference date extended from 31/03/01 to 16/07/01 (1 page)
8 November 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Return made up to 28/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Return made up to 28/09/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 28/09/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 28/09/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 October 1996Return made up to 28/09/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 March 1994 (7 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)