Ilford
Essex
IG1 4EU
Secretary Name | Mr Shoaib Anwar |
---|---|
Status | Current |
Appointed | 10 June 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 392 London Road Mitcham Surrey CR4 4EA |
Director Name | Stephen Kenneth Simpson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 Penberry Gardens Ingleby Barwick TS17 5ED |
Secretary Name | Clifford George Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marykirk Road Stockton On Tees Cleveland TS17 9HW |
Secretary Name | Tim Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | 25 Brookside South East Barnet EN4 8LJ |
Director Name | Douglas Anderson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2003) |
Role | CEO |
Correspondence Address | 527 Forward Street La Jolla Ca 92037 United States |
Director Name | Fred Cary |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 July 2003) |
Role | Business Advisor |
Correspondence Address | 6118 Paeso Delicias Rancho Santa Fe Ca 92067 United States |
Director Name | Vic Cheema |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2003) |
Role | Vp Global Sales |
Correspondence Address | 26 Melbourne Avenue Pinner HA5 5SJ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.tarmin.com |
---|---|
Telephone | 020 70994803 |
Telephone region | London |
Registered Address | 392 London Road Mitcham Surrey CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tarmin Inc 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£92,113 |
Cash | £92 |
Current Liabilities | £99,861 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
28 November 2003 | Delivered on: 2 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 November 2000 | Delivered on: 9 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
15 June 2015 | Registered office address changed from 2 Penberry Gardens Ingleby Barwick Stockton on Tees Cleveland TS17 5ED to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Tim Hughes as a secretary on 10 June 2015 (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Stephen Kenneth Simpson as a director on 10 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA England to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Shoaib Anwar as a secretary on 10 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA England to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 2 Penberry Gardens Ingleby Barwick Stockton on Tees Cleveland TS17 5ED to 392 London Road Mitcham Surrey CR4 4EA on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Shoaib Anwar as a secretary on 10 June 2015 (2 pages) |
15 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 June 2015 | Termination of appointment of Stephen Kenneth Simpson as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Tim Hughes as a secretary on 10 June 2015 (1 page) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 May 2010 | Director's details changed for Stephen Kenneth Simpson on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Kenneth Simpson on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Shahbaz Ali on 17 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Shahbaz Ali on 17 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 35 thorold road ilford IG1 4EU (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 35 thorold road ilford IG1 4EU (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 6TH floor 33 cannon street london EC4M 5TE (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 6TH floor 33 cannon street london EC4M 5TE (1 page) |
22 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
22 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 19/04/06; full list of members (8 pages) |
23 December 2005 | Ad 12/12/05--------- £ si 6655@1=6655 £ ic 1001/7656 (2 pages) |
23 December 2005 | Ad 12/12/05--------- £ si 6655@1=6655 £ ic 1001/7656 (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 August 2005 | Return made up to 19/04/05; full list of members (9 pages) |
18 August 2005 | Return made up to 19/04/05; full list of members (9 pages) |
19 January 2005 | Return made up to 19/04/04; change of members
|
19 January 2005 | Return made up to 19/04/04; change of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 42 watermint quay craven walk london N16 6DD (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 42 watermint quay craven walk london N16 6DD (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
16 December 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 December 2002 | Ad 01/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Nc inc already adjusted 14/07/02 (1 page) |
26 July 2002 | Nc inc already adjusted 14/07/02 (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
17 July 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
5 July 2002 | Return made up to 19/04/02; full list of members; amend (7 pages) |
5 July 2002 | Return made up to 19/04/02; full list of members; amend (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members
|
14 May 2001 | Return made up to 19/04/01; full list of members
|
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
16 June 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (18 pages) |
19 April 2000 | Incorporation (18 pages) |