Company NameTarsus Travel Exhibitions Limited
Company StatusDissolved
Company Number04976499
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameRising Star Exhibitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusClosed
Appointed26 March 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 09 January 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Ashley Richard Abraham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address39 Platts Lane
London
NW3 7NN
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr Petur Georgesson
Date of BirthJune 1974 (Born 49 years ago)
NationalityIcelandic
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment Duration11 months (resigned 27 October 2004)
RolePublishing
Country of ResidenceEngland
Correspondence AddressVallargata 18
Keflavik
230
Iceland
Director NameStanislava Blagoeva
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2006)
RoleEvent Organizer
Correspondence AddressFlat 3 Invergarry House
45 Carlton Vale
London
NW6 5EP
Director NameMrs Karen Margaret Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2008)
RoleExhibitions
Country of ResidenceUnited Kingdom
Correspondence Address26 Dryburgh Road
Putney
London
SW15 1BL
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tarsus.com/
Telephone020 88462700
Telephone regionLondon

Location

Registered AddressMetro Building 9th Floor
1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2012
Turnover£384,600
Gross Profit£197,335
Net Worth-£1,155,176
Cash£86,578
Current Liabilities£2,012,178

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 December 2016Delivered 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 2010Delivered 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
21 December 2007Delivered on: 3 January 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over the goodwill uncalled capital all land trade and other debts plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 28 June 2005
Satisfied on: 28 October 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
(5 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment agreement debenture 30/11/2016
(5 pages)
17 March 2017Memorandum and Articles of Association (14 pages)
17 March 2017Memorandum and Articles of Association (14 pages)
13 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 275,068.00
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 275,068.00
(4 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Particulars of variation of rights attached to shares (2 pages)
28 February 2017Statement by Directors (1 page)
28 February 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1.00
(3 pages)
28 February 2017Solvency Statement dated 28/02/17 (1 page)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1.00
(3 pages)
28 February 2017Statement by Directors (1 page)
28 February 2017Solvency Statement dated 28/02/17 (1 page)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
20 February 2017Statement of company's objects (2 pages)
20 February 2017Statement of company's objects (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Registration of charge 049764990004, created on 2 December 2016 (56 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
21 June 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Full accounts made up to 31 December 2015 (17 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 117
(6 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 117
(6 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 December 2014Full accounts made up to 31 December 2013 (13 pages)
23 December 2014Full accounts made up to 31 December 2013 (13 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117
(5 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 117
(5 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 117
(5 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 117
(5 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 January 2009Return made up to 26/11/08; full list of members (4 pages)
9 January 2009Return made up to 26/11/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
8 January 2009Registered office changed on 08/01/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
5 December 2008Director appointed ashley giles milton (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
26 November 2008Resolutions
  • RES13 ‐ Facility agreement 19/09/2008
(2 pages)
26 November 2008Resolutions
  • RES13 ‐ Facility agreement 19/09/2008
(2 pages)
25 November 2008Appointment terminated director neil jones (1 page)
25 November 2008Appointment terminated director karen taylor (1 page)
25 November 2008Appointment terminated director karen taylor (1 page)
25 November 2008Appointment terminated director neil jones (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 26/11/07; full list of members (3 pages)
4 December 2007Return made up to 26/11/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
2 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/07
(8 pages)
2 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/07
(8 pages)
17 August 2006Ref sect 394 (1 page)
17 August 2006Ref sect 394 (1 page)
5 June 2006Full accounts made up to 31 December 2005 (13 pages)
5 June 2006Full accounts made up to 31 December 2005 (13 pages)
21 February 2006Return made up to 26/11/05; full list of members (9 pages)
21 February 2006Return made up to 26/11/05; full list of members (9 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
23 June 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 June 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
4 April 2005Ad 14/02/05--------- £ si 50@1=50 £ ic 67/117 (2 pages)
4 April 2005Ad 14/02/05--------- £ si 50@1=50 £ ic 67/117 (2 pages)
25 January 2005Return made up to 26/11/04; full list of members (8 pages)
25 January 2005Return made up to 26/11/04; full list of members (8 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Ad 14/10/04--------- £ si 16@1=16 £ ic 51/67 (2 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Memorandum and Articles of Association (17 pages)
20 December 2004Memorandum and Articles of Association (17 pages)
20 December 2004Ad 14/10/04--------- £ si 16@1=16 £ ic 51/67 (2 pages)
14 December 2004Company name changed rising star exhibitions LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed rising star exhibitions LIMITED\certificate issued on 14/12/04 (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
2 March 2004Ad 05/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
2 March 2004Ad 05/02/04--------- £ si 50@1=50 £ ic 1/51 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Incorporation (20 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Incorporation (20 pages)