Great Wakering
Southend On Sea
Essex
SS3 0QD
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 09 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Closed |
Appointed | 26 March 2010(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 January 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Gillian Marie Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Prunus Close West End Woking Surrey GU24 9NU |
Secretary Name | Jane Alison Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Bovington House 23 Barling Road Great Wekering Essex SS3 0QD |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Mrs Karen Margaret Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2008) |
Role | Exhibitions Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dryburgh Road Putney London SW15 1BL |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tarsus.co.uk |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2 at £1 | Tarsus Exhibitions & Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,845 |
Gross Profit | £147,590 |
Net Worth | £196,231 |
Cash | £11,441 |
Current Liabilities | £19,516 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
---|---|
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Memorandum and Articles of Association (7 pages) |
20 March 2017 | Resolutions
|
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 038912910002, created on 2 December 2016 (56 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
3 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
6 January 2010 | Director's details changed for David Hurst on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for David Hurst on 1 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page) |
8 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
25 November 2008 | Appointment terminated director neil jones (1 page) |
25 November 2008 | Appointment terminated director karen taylor (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 February 2007 | Return made up to 09/12/06; full list of members
|
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 457 southchurch road southend on sea essex SS1 2PH (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
31 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 January 2006 | Return made up to 09/12/05; full list of members (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 December 2004 | Return made up to 09/12/04; full list of members (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
11 December 2003 | Return made up to 09/12/03; full list of members (5 pages) |
15 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
28 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
10 April 2002 | Full accounts made up to 30 November 2001 (4 pages) |
18 December 2001 | Return made up to 09/12/01; full list of members (5 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
29 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
12 January 2001 | Return made up to 09/12/00; full list of members (5 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Incorporation (17 pages) |