Company NameTarkin Engineering Limited
Company StatusDissolved
Company Number05060389
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameCarlyn Jana Cooper
NationalityIrish
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
1 Summers Close
Weybridge
Surrey
KT13 0RX
Director NameNigel Cooper
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 week, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 10 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Summers Close
Weybridge
Surrey
KT13 0RX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address74 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Shareholders

1 at £1Nigel Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£2,135
Current Liabilities£7,283

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Registered office address changed from Flat 4 1, Summers Close Weybridge Surrey KT13 0RX United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Flat 4 1, Summers Close Weybridge Surrey KT13 0RX United Kingdom on 11 September 2012 (1 page)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Nigel Cooper on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Nigel Cooper on 4 March 2010 (2 pages)
5 March 2010Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 5 March 2010 (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 5 March 2010 (1 page)
5 March 2010Director's details changed for Nigel Cooper on 4 March 2010 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 5 March 2010 (1 page)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 May 2009Return made up to 02/03/09; full list of members (3 pages)
15 May 2009Return made up to 02/03/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
1 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
11 May 2005Return made up to 02/03/05; full list of members (6 pages)
11 May 2005Return made up to 02/03/05; full list of members (6 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
18 March 2004Registered office changed on 18/03/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
2 March 2004Incorporation (10 pages)
2 March 2004Incorporation (10 pages)