Company NameTarmotion Consulting Ltd
Company StatusDissolved
Company Number03996045
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2020(20 years after company formation)
Appointment Duration1 year (closed 15 June 2021)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMs Paulette Omel Archibald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNevisian
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceNevis
Correspondence AddressCraddock Road No 1
Charlestown
Nevis
Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed27 September 2012(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2020)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 28 July 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£8,473
Cash£315,208
Current Liabilities£306,735

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (1 page)
20 January 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 May 2020Appointment of Mr Roy Dennis Tolfts as a director on 17 May 2020 (2 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Elena Kyprianou as a director on 17 May 2020 (1 page)
13 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
30 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
29 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 28 July 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Registered office address changed from 4Th Floor Lawford House, Albert Place London N3 1RL on 1 October 2012 (1 page)
1 October 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
1 October 2012Registered office address changed from 4Th Floor Lawford House, Albert Place London N3 1RL on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 4Th Floor Lawford House, Albert Place London N3 1RL on 1 October 2012 (1 page)
1 October 2012Termination of appointment of Paulette Archibald as a director (1 page)
1 October 2012Termination of appointment of Paulette Archibald as a director (1 page)
1 October 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
8 August 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
28 September 2009Return made up to 17/05/09; full list of members (3 pages)
28 September 2009Return made up to 17/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Return made up to 17/05/08; full list of members (3 pages)
20 May 2009Return made up to 17/05/08; full list of members (3 pages)
19 May 2009Return made up to 17/05/07; full list of members (3 pages)
19 May 2009Return made up to 17/05/07; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 17/05/06; full list of members (2 pages)
31 May 2006Return made up to 17/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 July 2005Return made up to 17/05/05; full list of members (2 pages)
14 July 2005Return made up to 17/05/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 July 2004Return made up to 17/05/04; full list of members (5 pages)
7 July 2004Return made up to 17/05/04; full list of members (5 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 January 2004Delivery ext'd 3 mth 31/05/03 (1 page)
22 January 2004Delivery ext'd 3 mth 31/05/03 (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
29 August 2003Return made up to 17/05/03; full list of members (5 pages)
29 August 2003Return made up to 17/05/03; full list of members (5 pages)
29 August 2003Registered office changed on 29/08/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
12 November 2002Return made up to 17/05/02; full list of members (6 pages)
12 November 2002Return made up to 17/05/02; full list of members (6 pages)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 17/05/01; full list of members (6 pages)
21 June 2001Return made up to 17/05/01; full list of members (6 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 May 2000Incorporation (14 pages)
17 May 2000Incorporation (14 pages)