Company NameTarina Limited
Company StatusDissolved
Company Number02895999
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Bridget Maria Theocharous
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(1 year, 12 months after company formation)
Appointment Duration10 years (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Raleigh Drive
London
N20 0XA
Secretary NameDemetriou Haralambos
NationalityBritish
StatusClosed
Appointed05 February 1996(1 year, 12 months after company formation)
Appointment Duration10 years (closed 07 February 2006)
RoleCompany Director
Correspondence Address8 Morton Way
London
N14
Director NameMr Archimedes Theocharous
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Raleigh Drive
London
N20 0XA
Secretary NameMrs Bridget Maria Theocharous
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Raleigh Drive
London
N20 0XA
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor 10 Hampden Square
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (1 page)
12 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 June 2005Return made up to 08/02/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 February 2004Return made up to 08/02/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 February 2003Return made up to 08/02/03; full list of members (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 1ST floor 103A tollington park london N4 3AH (1 page)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 February 2001Return made up to 08/02/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 March 1999Return made up to 08/02/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 February 1998Return made up to 08/02/98; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 May 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Registered office changed on 23/05/97 from: unit 2 silver industrial estate reform row london N17 9SZ (1 page)
25 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 May 1996Accounts for a small company made up to 31 January 1995 (6 pages)
8 May 1996Return made up to 08/02/96; no change of members (4 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New secretary appointed (1 page)
18 April 1995Return made up to 08/02/95; full list of members (6 pages)