Company NameTara Television (UK) Limited
Company StatusDissolved
Company Number02944020
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date8 April 2003 (21 years, 1 month ago)
Previous NameCheltrading 79 Limited

Business Activity

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

Directors

Secretary NamePaul Leonard Carroll
NationalityIrish
StatusClosed
Appointed18 October 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address19 Woodlands
Grange
Cork
Ireland
Director NameAshley Dorien Dartnell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameMr Martin Incledon Blair
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Tattenham Crescent
Epsom
Surrey
KT18 5NY
Secretary NameMr Martin Incledon Blair
NationalityBritish
StatusResigned
Appointed24 August 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Tattenham Crescent
Epsom
Surrey
KT18 5NY
Director NameNimrod Janos Kovacs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1996(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 2001)
RoleSenior Vice President
Correspondence Address50 Falcon Hills
Highlands Ranch
Colorado
80126
Secretary NameAshley Dorien Dartnell
NationalityBritish
StatusResigned
Appointed08 January 1996(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameMark Lyle Schneider
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address4828 S. Albion
Littleton
Colorado 80121
Usa
Secretary NameNimrod Janos Kovacs
NationalityAmerican
StatusResigned
Appointed22 November 1996(2 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 October 1997)
RoleCompany Director
Correspondence Address50 Falcon Hills
Highlands Ranch
Colorado
80126
Director NameAngus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 May 2001)
RoleCompany Director
Correspondence Address21 Moylan Road
London
W6 8QD
Director NameAdrian Crump
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Dionis Road
London
SW6 4UQ
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address3rd Floor The Forum
74/80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£467,945
Cash£16
Current Liabilities£480,498

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
8 August 2001Return made up to 29/06/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 December 1999 (15 pages)
19 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 December 1999Return made up to 29/06/99; full list of members (6 pages)
10 November 1999Full accounts made up to 31 December 1998 (18 pages)
31 January 1999Full accounts made up to 31 December 1997 (17 pages)
23 June 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997New secretary appointed (2 pages)
16 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
4 September 1997Return made up to 29/06/97; no change of members (4 pages)
27 November 1996New director appointed (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996New secretary appointed (1 page)
21 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1996Return made up to 29/06/96; no change of members (4 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 January 1996Company name changed cheltrading 79 LIMITED\certificate issued on 19/01/96 (2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)