Company NameTarnie Limited
DirectorTarnjit Samra
Company StatusLiquidation
Company Number05007180
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameTarnjit Samra
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Friary Gardens
Handsworth
Birmingham
B21 8ET
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed06 January 2004(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Next Accounts Due6 November 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due20 January 2017 (overdue)

Filing History

2 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
2 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
2 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 August 2006 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 February 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 February 2007 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2008 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 August 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2006 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 February 2007 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 August 2007 (5 pages)
12 September 2005Registered office changed on 12/09/05 from: the old mill 9 soar lane leicester LE3 5DE (1 page)
12 September 2005Registered office changed on 12/09/05 from: the old mill 9 soar lane leicester LE3 5DE (1 page)
7 September 2005Statement of affairs (6 pages)
7 September 2005Appointment of a voluntary liquidator (1 page)
7 September 2005Statement of affairs (6 pages)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Registered office changed on 18/08/05 from: elmdon building birmingham international airport birmingham west midlands B26 3QN (1 page)
18 August 2005Registered office changed on 18/08/05 from: elmdon building birmingham international airport birmingham west midlands B26 3QN (1 page)
14 February 2005Return made up to 06/01/05; full list of members (6 pages)
14 February 2005Return made up to 06/01/05; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: 46 friary gardens handsworth birmingham B21 8ET (1 page)
20 January 2004Registered office changed on 20/01/04 from: 46 friary gardens handsworth birmingham B21 8ET (1 page)
6 January 2004Incorporation (14 pages)
6 January 2004Incorporation (14 pages)