Company NameTarrakane Limited
Company StatusDissolved
Company Number02117795
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date21 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gideon Ian Israel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(4 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 21 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 West Heath Road
London
NW3 7TH
Director NameHarry Bloch
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1999(11 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 21 April 2009)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ
Secretary NameHarry Bloch
NationalityBritish
StatusClosed
Appointed01 December 2005(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 21 April 2009)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ
Director NameFaith Bloch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ
Secretary NameFaith Bloch
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ

Location

Registered AddressFirst Floor Sentinel House Sentinel Square
Brent Street
London
NW4 2EP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£103,105
Cash£76,449
Current Liabilities£1,203

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (2 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Return made up to 12/03/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from sentinel house sentinel square brent street london NW4 2EP (1 page)
16 May 2008Location of register of members (1 page)
15 May 2008Director's change of particulars / gideon israel / 30/06/2007 (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 12/03/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2006Return made up to 12/03/06; full list of members (7 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2005Return made up to 12/03/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
16 March 2001Return made up to 12/03/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 2000Return made up to 12/03/00; full list of members (8 pages)
11 March 1999Return made up to 12/03/99; full list of members (7 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999New director appointed (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 March 1998Return made up to 12/03/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(5 pages)
11 March 1998Registered office changed on 11/03/98 from: sentinel house seninel square brent street london NW4 2EP (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 March 1997Return made up to 12/03/97; no change of members (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
7 March 1996Return made up to 12/03/96; full list of members (7 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1995Return made up to 12/03/95; no change of members (6 pages)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)