Company NameTarnia Investments Limited
Company StatusDissolved
Company Number03422986
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameLeif Hansen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDanish
StatusClosed
Appointed17 October 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years (closed 06 November 2018)
RoleCompany Director
Correspondence AddressNo Jsomhedsvej 19 Itv
2100 Openhagen 0
Denmark
Secretary NameCrown Administration Limited (Corporation)
StatusClosed
Appointed01 May 2005(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 06 November 2018)
Correspondence Address42 Hillsbourogh Street
Roseau
Foreign
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£35,176
Net Worth£118,579
Cash£31,195
Current Liabilities£135,734

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
13 August 2018Application to strike the company off the register (1 page)
22 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
17 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 December 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 21 August 2010 with a full list of shareholders (14 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 August 2009Return made up to 21/08/09; full list of members (3 pages)
8 April 2009Return made up to 21/08/08; full list of members (3 pages)
8 April 2009Return made up to 21/08/08; full list of members (3 pages)
17 March 2009Return made up to 21/08/07; full list of members (3 pages)
17 March 2009Return made up to 21/08/07; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 November 2006Registered office changed on 03/11/06 from: 13 fairway heights camberley surrey GU15 1NJ (1 page)
3 November 2006Registered office changed on 03/11/06 from: 13 fairway heights camberley surrey GU15 1NJ (1 page)
26 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 September 2006Return made up to 21/08/06; full list of members (6 pages)
21 September 2006Return made up to 21/08/06; full list of members (6 pages)
19 September 2005Return made up to 21/08/05; full list of members (7 pages)
19 September 2005Return made up to 21/08/05; full list of members (7 pages)
8 August 2005Return made up to 21/08/04; full list of members (7 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Return made up to 21/08/04; full list of members (7 pages)
8 August 2005New secretary appointed (2 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 November 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
26 January 2003Total exemption full accounts made up to 31 August 2001 (7 pages)
26 January 2003Total exemption full accounts made up to 31 August 2001 (7 pages)
13 November 2002Registered office changed on 13/11/02 from: suite 3C, third floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
13 November 2002Registered office changed on 13/11/02 from: suite 3C, third floor standbrook house, 2-5 old bond street london W1X 3TB (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
2 April 2002Return made up to 21/08/00; full list of members (5 pages)
2 April 2002Total exemption full accounts made up to 31 August 1999 (7 pages)
2 April 2002Return made up to 21/08/01; full list of members (5 pages)
2 April 2002Total exemption full accounts made up to 31 August 1998 (7 pages)
2 April 2002Total exemption full accounts made up to 31 August 2000 (7 pages)
2 April 2002Total exemption full accounts made up to 31 August 1998 (7 pages)
2 April 2002Return made up to 21/08/98; full list of members; amend (5 pages)
2 April 2002Return made up to 21/08/00; full list of members (5 pages)
2 April 2002Return made up to 21/08/99; full list of members (5 pages)
2 April 2002Total exemption full accounts made up to 31 August 2000 (7 pages)
2 April 2002Return made up to 21/08/99; full list of members (5 pages)
2 April 2002Return made up to 21/08/98; full list of members; amend (5 pages)
2 April 2002Total exemption full accounts made up to 31 August 1999 (7 pages)
2 April 2002Return made up to 21/08/01; full list of members (5 pages)
26 March 2002Restoration by order of the court (2 pages)
26 March 2002Restoration by order of the court (2 pages)
20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
4 November 1998Return made up to 21/08/98; full list of members (6 pages)
4 November 1998Return made up to 21/08/98; full list of members (6 pages)
26 October 1998Ad 17/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 17/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1998Director resigned (1 page)
21 August 1997Incorporation (16 pages)
21 August 1997Incorporation (16 pages)