Company NameTartan Holdings Limited
Company StatusDissolved
Company Number02694246
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHamish McAlpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address60 Welbeck Street
London
W1G 9BH
Director NameHamish McAlpine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration4 years (resigned 28 March 1996)
RoleCompany Director
Correspondence Address30 Banyard Road
London
SE16 2YA
Secretary NameMrs Hei Dee Hon
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
RoleCompany Director
Correspondence Address25 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameAnthony Kent Osborn
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address52a Fairholme Road
London
W14 9JY
Secretary NameKate Frances Mahon
NationalityBritish
StatusResigned
Appointed07 December 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address41a De Laune Street
Kennington
London
SE17 3UR
Director NameKaren Jean Nicholls
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address1426 Harridge Drive
Beverly Hills
California 90210
United States
Secretary NameAurelia De Casto
NationalityItalian
StatusResigned
Appointed12 February 1999(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address87c Railton Road
London
SE24 0LR
Director NameCaroline Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2003)
RolePersonal Assistant
Correspondence Address14 Shorrolds Road
London
SW6 7TP

Location

Registered AddressRoyalty House
72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,269
Current Liabilities£22,923

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2007Secretary resigned (1 page)
26 July 2007Return made up to 05/03/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 April 2006Registered office changed on 25/04/06 from: royalty house 72-74 dean street london W1D 3SG (1 page)
19 April 2006Return made up to 05/03/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 November 2005Accounts for a dormant company made up to 31 May 2003 (6 pages)
21 November 2005Registered office changed on 21/11/05 from: atlantic house 3RD floor 5 wardour street london W1V 3HE (1 page)
28 February 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
1 May 2003Director resigned (1 page)
26 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 May 2002Return made up to 05/03/02; full list of members (7 pages)
7 December 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
11 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
13 March 2001Director's particulars changed (1 page)
16 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 1999New secretary appointed (2 pages)
16 June 1999Return made up to 05/03/99; no change of members (5 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998Location of register of members (1 page)
5 March 1998Return made up to 05/03/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 June 1997Return made up to 05/03/97; full list of members (6 pages)
14 April 1997Secretary's particulars changed (1 page)
27 March 1997Full accounts made up to 31 March 1996 (11 pages)
11 July 1996Return made up to 05/03/96; full list of members (6 pages)
11 July 1996Secretary resigned (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 November 1995Full accounts made up to 31 March 1994 (11 pages)
23 October 1995Return made up to 05/03/95; full list of members (14 pages)
4 June 1992Ad 07/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1992Incorporation (15 pages)