Company NameTarus Group Limited
Company StatusDissolved
Company Number03813638
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Secretary NameDr Nikesh Engineer
StatusClosed
Appointed27 March 2013(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(20 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusClosed
Appointed17 April 2020(20 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (closed 13 October 2020)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RolePharmicist
Country of ResidenceSingapore
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameMrs Varsha Navinchandra Engineer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Secretary NameMr Navinchandra Jamnadas Engineer
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RolePharmicist
Country of ResidenceSingapore
Correspondence AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChemidex House Unit 7
Egham Business Village
Crabtree Road, Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (3 pages)
30 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
30 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
20 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
20 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
3 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
14 November 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 October 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a secretary (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
27 March 2013Appointment of Dr Nikesh Engineer as a secretary (1 page)
27 March 2013Appointment of Dr Nikesh Engineer as a secretary (1 page)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mrs Varsha Navinchandra Engineer on 2 August 2011 (2 pages)
3 August 2011Registered office address changed from Chemidex House Unit 7 Egham Business Village, Crabtree Roa, Egham Surrey TW20 8RB on 3 August 2011 (1 page)
3 August 2011Director's details changed for Mr Navinchandra Jamnadas Engineer on 2 August 2011 (2 pages)
3 August 2011Registered office address changed from Chemidex House Unit 7 Egham Business Village, Crabtree Roa, Egham Surrey TW20 8RB on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Chemidex House Unit 7 Egham Business Village, Crabtree Roa, Egham Surrey TW20 8RB on 3 August 2011 (1 page)
3 August 2011Director's details changed for Mr Navinchandra Jamnadas Engineer on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Varsha Navinchandra Engineer on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mrs Varsha Navinchandra Engineer on 2 August 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mr Navinchandra Jamnadas Engineer on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page)
2 August 2011Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page)
2 August 2011Secretary's details changed for Mr Navinchandra Jamnadas Engineer on 1 August 2011 (1 page)
10 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Return made up to 26/07/09; full list of members (5 pages)
12 August 2009Return made up to 26/07/09; full list of members (5 pages)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 October 2008Return made up to 26/07/08; no change of members (7 pages)
15 October 2008Return made up to 26/07/08; no change of members (7 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 August 2007Return made up to 26/07/07; no change of members (7 pages)
3 August 2007Return made up to 26/07/07; no change of members (7 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 August 2006Return made up to 26/07/06; full list of members (7 pages)
10 August 2006Return made up to 26/07/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 August 2005Return made up to 26/07/05; full list of members (7 pages)
2 August 2005Return made up to 26/07/05; full list of members (7 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
30 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
1 August 2002Return made up to 26/07/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
28 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 August 2001Return made up to 26/07/01; full list of members (6 pages)
29 August 2001Return made up to 26/07/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
22 March 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
15 September 2000Return made up to 26/07/00; full list of members (6 pages)
15 September 2000Return made up to 26/07/00; full list of members (6 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
26 July 1999Incorporation (14 pages)
26 July 1999Incorporation (14 pages)