Company NameTARK Holdings Limited
Company StatusDissolved
Company Number04238894
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terence Reginald Keating
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8AE
Director NameAnthony Michael Randall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 St Johns Road
Penn
High Wycombe
Buckinghamshire
HP10 8HU
Secretary NameMr Terence Reginald Keating
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8AE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
3 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
30 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2007Resolutions
  • RES13 ‐ Co volunt wound up 22/01/07
(1 page)
6 February 2007Registered office changed on 06/02/07 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
26 January 2007Appointment of a voluntary liquidator (1 page)
26 January 2007Declaration of solvency (3 pages)
3 November 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 August 2006Return made up to 21/06/06; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 21/06/05; full list of members (8 pages)
24 January 2005Registered office changed on 24/01/05 from: unit 6 parkhouse business centre desborough park road high wycombe buckinghamshire HP12 3DJ (1 page)
16 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
18 July 2003Return made up to 21/06/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 March 2002 (11 pages)
6 February 2002Particulars of contract relating to shares (4 pages)
6 February 2002Ad 14/11/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Incorporation (13 pages)