Company NameTara Estates Limited
Company StatusDissolved
Company Number03062828
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(11 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameNoelle Patrice Pickford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RolePhotographic Agent
Correspondence Address5 Cornwall Court
Cleaver Street
London
SE11 4DF
Secretary NameElaine Longster
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleSecretary
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameChristine Knaver
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address35 Piccadilly
London
W1V 0PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2005(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,119
Cash£2,092
Current Liabilities£3,211

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Director's change of particulars / graham tyler / 31/05/2009 (1 page)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 July 2009Director's change of particulars / graham tyler / 31/05/2009 (1 page)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 7-9 swallow street london W1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 7-9 swallow street london W1B 4DT (1 page)
1 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
1 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
1 July 2008Return made up to 31/05/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 July 2005Return made up to 31/05/05; full list of members (2 pages)
8 July 2005Return made up to 31/05/05; full list of members (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Secretary resigned (1 page)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Return made up to 31/05/04; full list of members (6 pages)
24 May 2004Return made up to 31/05/04; full list of members (6 pages)
30 May 2003Return made up to 31/05/03; full list of members (6 pages)
30 May 2003Return made up to 31/05/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(6 pages)
16 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(6 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 September 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 June 1998Accounts for a small company made up to 31 May 1997 (4 pages)
22 June 1997Return made up to 31/05/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 May 1996 (5 pages)
22 June 1997Full accounts made up to 31 May 1996 (5 pages)
22 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 May 1995Incorporation (36 pages)
31 May 1995Incorporation (36 pages)