Company NameTarantula Limited
Company StatusDissolved
Company Number03357242
CategoryPrivate Limited Company
Incorporation Date22 April 1997(26 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)
Previous NameAtomic Tarantula Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarco Giusti
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(1 day after company formation)
Appointment Duration11 years, 7 months (closed 09 December 2008)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
29 Gabriels Road
London
NW2 4DT
Secretary NameZara Jane Gordon
NationalityBritish
StatusClosed
Appointed24 July 2000(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address12 Abbey Park
London Road
St Albans
Hertfordshire
AL1 1TW
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address103 Wood Vale
London
N10
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLynch-Shyllon
84 Somerville Road
Chadwell Heath
Essex
RM6 5AS
Director NameAndrew Charles Richard Long
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2000)
RoleProducer
Correspondence Address65e Chiswick High Road
Chiswick
London
W4 2LT
Secretary NameAndrew Charles Richard Long
NationalityBritish
StatusResigned
Appointed17 September 1997(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2000)
RoleProducer
Correspondence Address65e Chiswick High Road
Chiswick
London
W4 2LT

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
5 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
23 May 2007Return made up to 22/04/07; full list of members (2 pages)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 29 st gabriels road london NW2 (1 page)
1 February 2006Return made up to 22/04/05; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
23 September 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
27 July 2004Return made up to 22/04/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
29 May 2003Return made up to 22/04/03; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 May 2002Return made up to 22/04/02; full list of members (5 pages)
25 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
17 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
12 June 2001Return made up to 22/04/01; full list of members (5 pages)
7 June 2001Company name changed atomic tarantula LIMITED\certificate issued on 07/06/01 (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
23 June 2000Full accounts made up to 31 August 1999 (9 pages)
11 May 2000Return made up to 22/04/00; full list of members (5 pages)
24 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1999Return made up to 22/04/99; full list of members (5 pages)
23 February 1999Full accounts made up to 31 August 1998 (9 pages)
24 May 1998Return made up to 22/04/98; full list of members (5 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 8 great james street london WC1N 3DA (1 page)
25 September 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
22 April 1997Incorporation (16 pages)