Company NameTarco Trading Limited
Company StatusDissolved
Company Number02782273
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameAndrew Cameron Merrick
NationalityBritish
StatusClosed
Appointed05 July 1993(5 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months (closed 26 April 2022)
RoleSecretary
Correspondence Address53 Edinburgh Road
Newmarket
Suffolk
CB8 0QE
Director NameMr Alexander Stewart Merrick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(8 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Edinburgh Road
Newmarket
Suffolk
CB8 0QE
Director NameMr Cameron John Merrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address2 Selwyn Close
Newmarket
Suffolk
CB8 8DD
Director NameJan Shelton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 2001)
RoleLegal Executive
Correspondence Address53 Edinburgh Road
Newmarket
Suffolk
CB8 0QE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address34a Waterloo Road
Suite 4 Strata House
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Alexander Stuart Merrick
100.00%
Ordinary

Financials

Year2014
Net Worth£11,307
Cash£7,340
Current Liabilities£2,040

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 October 2013Registered office address changed from Jubilee House 02Nd Floor Townsend Lane, Kingsbury London NW9 8TZ United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Jubilee House 02Nd Floor Townsend Lane, Kingsbury London NW9 8TZ United Kingdom on 16 October 2013 (1 page)
3 June 2013Registered office address changed from 166 a Tower Bridge Road London SE1 3LZ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 166 a Tower Bridge Road London SE1 3LZ United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 166 a Tower Bridge Road London SE1 3LZ United Kingdom on 3 June 2013 (1 page)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
13 November 2012Amended accounts made up to 31 January 2012 (5 pages)
13 November 2012Amended accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 September 2011Registered office address changed from Jubilee House C/O Asp Accountants Limited Jubilee House Townsend Lane London London NW9 8TZ U.K. on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Jubilee House C/O Asp Accountants Limited Jubilee House Townsend Lane London London NW9 8TZ U.K. on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Jubilee House C/O Asp Accountants Limited Jubilee House Townsend Lane London London NW9 8TZ U.K. on 1 September 2011 (1 page)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Director's details changed for Alexander Stewart Merrick on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Alexander Stewart Merrick on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 21/01/09; full list of members (3 pages)
18 March 2009Return made up to 21/01/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from c/o psb accountants LIMITED jubilee house townsend lane london NW9 8TZ (1 page)
17 March 2009Registered office changed on 17/03/2009 from c/o psb accountants LIMITED jubilee house townsend lane london NW9 8TZ (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Return made up to 21/01/08; full list of members (6 pages)
7 July 2008Return made up to 21/01/08; full list of members (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 February 2007Return made up to 21/01/07; full list of members (6 pages)
21 February 2007Return made up to 21/01/07; full list of members (6 pages)
7 January 2007Registered office changed on 07/01/07 from: rifsons house 63-64 charles lane london NW8 7SB (1 page)
7 January 2007Registered office changed on 07/01/07 from: rifsons house 63-64 charles lane london NW8 7SB (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 February 2006Return made up to 21/01/06; full list of members (6 pages)
7 February 2006Return made up to 21/01/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 21/01/05; full list of members (6 pages)
22 February 2005Return made up to 21/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 February 2003Return made up to 21/01/03; full list of members (6 pages)
9 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 June 2002Return made up to 21/01/02; full list of members (6 pages)
5 June 2002Return made up to 21/01/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
1 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 January 2000Return made up to 21/01/00; full list of members (6 pages)
28 January 2000Return made up to 21/01/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 February 1999Return made up to 21/01/99; no change of members (4 pages)
8 February 1999Return made up to 21/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 February 1998Return made up to 21/01/98; no change of members (4 pages)
5 February 1998Return made up to 21/01/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 April 1997Return made up to 21/01/97; full list of members (6 pages)
6 April 1997Return made up to 21/01/97; full list of members (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary's particulars changed (1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 July 1995Accounts for a small company made up to 31 January 1994 (12 pages)
24 July 1995Accounts for a small company made up to 31 January 1994 (12 pages)