Company NameTara Airlines Plc
Company StatusDissolved
Company Number03940157
CategoryPublic Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamesAir Concorde Limited and Tara Airlines Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameDr Dipak Darbari
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleTrade Manager
Correspondence Address31 Hermitage Lane
London
NW2 2EY
Secretary NameMrs Shelia Darbari
NationalityIndian
StatusClosed
Appointed04 February 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 26 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Dersingham Road
London
NW2 1SL
Director NameMr Ravi Shankar Darbari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Dersingham Road
London
NW2 1SL
Secretary NameMrs Shelia Darbari
NationalityIndian
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Dersingham Road
London
NW2 1SL
Secretary NameAlder Falca
NationalityFrench
StatusResigned
Appointed11 November 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2007)
RoleConsultant
Correspondence Address58 Hendale Avenue
London
NW4 4LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressBattle House 1 East Barnet Road
New Barnet
Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 16/03/08; full list of members (3 pages)
14 May 2009Return made up to 16/03/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 31 hermitage lane london NW2 2EY (1 page)
17 February 2009Registered office changed on 17/02/2009 from 31 hermitage lane london NW2 2EY (1 page)
13 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 03/08/07
(7 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 16/03/07; full list of members (7 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Ad 31/01/06--------- £ si [email protected] (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Ad 31/01/06--------- £ si [email protected] (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
3 January 2007Accounts made up to 31 March 2006 (8 pages)
3 April 2006Return made up to 16/03/06; full list of members (7 pages)
3 April 2006Return made up to 16/03/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Nc inc already adjusted 22/02/05 (1 page)
4 May 2005Return made up to 16/03/05; full list of members (7 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
4 May 2005Nc inc already adjusted 22/02/05 (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
21 October 2004Auditor's statement (1 page)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2004Certificate of re-registration from Private to Public Limited Company (1 page)
21 October 2004Declaration on reregistration from private to PLC (1 page)
21 October 2004Balance Sheet (1 page)
21 October 2004Application for reregistration from private to PLC (1 page)
21 October 2004Re-registration of Memorandum and Articles (5 pages)
21 October 2004Application for reregistration from private to PLC (1 page)
21 October 2004Balance Sheet (1 page)
21 October 2004Re-registration of Memorandum and Articles (5 pages)
21 October 2004Declaration on reregistration from private to PLC (1 page)
21 October 2004Certificate of re-registration from Private to Public Limited Company (1 page)
21 October 2004Auditor's statement (1 page)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 October 2004Accounts made up to 31 March 2004 (6 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2004Auditor's report (1 page)
16 October 2004Auditor's report (1 page)
26 March 2004Return made up to 16/03/04; full list of members (6 pages)
26 March 2004Return made up to 16/03/04; full list of members (6 pages)
12 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2004Accounts made up to 31 March 2003 (1 page)
20 May 2003Accounts made up to 31 March 2002 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 April 2003Nc inc already adjusted 13/03/03 (1 page)
26 April 2003Nc inc already adjusted 13/03/03 (1 page)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
5 April 2002Return made up to 16/03/02; full list of members (6 pages)
5 April 2002Return made up to 16/03/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 January 2002Accounts made up to 31 March 2001 (2 pages)
24 May 2001Return made up to 06/03/01; full list of members (6 pages)
24 May 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Company name changed air concorde LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed air concorde LIMITED\certificate issued on 17/08/00 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the briatannia suite saint jamess buildings 79 oxford streetr manchester lancashire M1 6FR (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: the briatannia suite saint jamess buildings 79 oxford streetr manchester lancashire M1 6FR (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000Director resigned (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (11 pages)
6 March 2000Incorporation (11 pages)