Company NameTarot Systems Limited
DirectorsDavid John Kelly and Elizabeth Lake
Company StatusDissolved
Company Number02165250
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(14 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameElizabeth Lake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed22 September 2003(16 years after company formation)
Appointment Duration20 years, 7 months
RoleExecutive
Correspondence Address36 Sloane Court West
Flat 5
London
SW3 4TB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusCurrent
Appointed24 April 2001(13 years, 7 months after company formation)
Appointment Duration23 years
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Stephen Robert Wise
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1997)
RoleCompany Executive
Correspondence Address64 Brakefield Road
Southfleet
Kent
DA13 9PZ
Director NameKenneth James Galvin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1993)
RoleCompany Executive
Correspondence Address5 Creighton Road
London
NW6 6EE
Secretary NameKenneth James Galvin
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address5 Creighton Road
London
NW6 6EE
Director NameMr Patrick Richard Kirkwood Gracey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norroy Road
London
SW15 1PG
Director NameMr Terence Peter Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address2 South Side
Wimbledon Common
London
SW19 4TG
Secretary NamePatrick Richard Kirkwood Gracey
NationalityBritish
StatusResigned
Appointed23 December 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address48 Castletown Road
London
W14 9HG
Secretary NameMichael Angelo Le Houx
NationalityBritish
StatusResigned
Appointed30 September 1997(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2001)
RoleCompany Director
Correspondence AddressMornington House Pipers End
Virginia Water
Surrey
GU25 4AW
Director NameJohn Byrnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2001(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 115 Cranmer Road
Whiteheads Grove
London
SW3 3HE
Director NameSteohen John Bloomer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlaxlands Cottage
Wootton Bassett
Wiltshire
SN4 8DY
Director NamePaul Michael Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address14 Sovereign Crescent
Lexden Road
Colchester
Essex
CO3 3UZ
Director NameDavid William Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 The Hiil Church Hill
Caterham
Surrey
CR3 6SD
Director NameDonal O'Brien
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed12 October 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address12 Dorncliffe Road
London
SW6 5LF
Director NameRichard Alan Douville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(15 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2003)
RoleChief Financial Officer
Correspondence Address47 Corey Lane
Mendham
New Jersey Nj 07945
Foreign
Director NameJames Bracken Benson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address110 Riverside Drive
New York New York 10024
Usa
Director NameRobert Joel Singer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2002(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address28 Whalen Court
West Orange
Nj
07052

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2006Declaration of solvency (3 pages)
6 March 2006Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 December 2005Return made up to 20/10/05; full list of members (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
19 April 2005Return made up to 20/10/04; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 July 2004Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page)
12 March 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
11 December 2003Location of register of members (1 page)
11 December 2003Return made up to 20/10/03; full list of members (6 pages)
9 October 2003Director resigned (1 page)
8 October 2003New director appointed (1 page)
18 September 2003Secretary's particulars changed (1 page)
14 July 2003New director appointed (1 page)
14 July 2003Registered office changed on 14/07/03 from: clifford chance secretaries LIMITED mi 200 aldersgate street london EC1A 4JJ (1 page)
14 July 2003New director appointed (1 page)
14 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: one america square 17 crosswall london EC3N 2LB (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
31 December 2002Return made up to 20/10/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
25 April 2002Registered office changed on 25/04/02 from: new city court 20 st thomas street london NE1 9SD (1 page)
25 April 2002Location of register of members (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Return made up to 20/10/01; full list of members (5 pages)
5 July 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
31 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
23 October 2000Return made up to 20/10/00; full list of members (5 pages)
14 September 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
21 February 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
11 February 2000Director's particulars changed (1 page)
13 December 1999Return made up to 20/10/99; full list of members (6 pages)
25 June 1999Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 June 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
25 June 1999Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 June 1999Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1998Return made up to 20/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 January 1997Return made up to 20/10/96; no change of members (4 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
12 October 1995Return made up to 20/10/95; full list of members (6 pages)
30 January 1995Accounts for a dormant company made up to 30 April 1994 (3 pages)
7 April 1994Accounts for a dormant company made up to 30 April 1993 (2 pages)
17 January 1994Declaration of satisfaction of mortgage/charge (1 page)
13 November 1992Accounts for a dormant company made up to 30 April 1992 (2 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
9 March 1992Accounts for a dormant company made up to 30 April 1991 (2 pages)
4 June 1991Full accounts made up to 30 April 1990 (11 pages)
6 November 1989Full accounts made up to 30 April 1989 (11 pages)
16 September 1987Incorporation (15 pages)