Company NameTatry Ltd
Company StatusDissolved
Company Number05126313
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Karol Rusnak
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySlovak
StatusClosed
Appointed07 December 2009(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marion Close
Bushey
Hertfordshire
WD23 2AR
Director NameMarian Banik
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySlovakia
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Wentworth Close
London
N3 1YP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE

Contact

Websitetatryltd.com
Email address[email protected]
Telephone01234 567890
Telephone regionBedford

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£539
Current Liabilities£79,546

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

22 May 2018Final Gazette dissolved following liquidation (1 page)
22 February 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
8 November 2017Liquidators' statement of receipts and payments to 4 September 2017 (12 pages)
8 November 2017Liquidators' statement of receipts and payments to 4 September 2017 (12 pages)
22 September 2016Registered office address changed from 923 Finchley Road London NW11 7PE to 46 Vivian Avenue Hendon Central London NW4 3XP on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from 923 Finchley Road London NW11 7PE to 46 Vivian Avenue Hendon Central London NW4 3XP on 22 September 2016 (2 pages)
15 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-05
(1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Statement of affairs with form 4.19 (4 pages)
15 September 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Statement of affairs with form 4.19 (4 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
15 April 2016Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page)
22 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
17 July 2015Director's details changed for Mr Karol Rusnak on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Karol Rusnak on 16 July 2015 (2 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 August 2010Secretary's details changed for Jody Associates Limited on 12 May 2010 (2 pages)
6 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Jody Associates Limited on 12 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2010Termination of appointment of Marian Banik as a director (1 page)
22 January 2010Termination of appointment of Marian Banik as a director (1 page)
31 December 2009Appointment of Mr Karol Rusnak as a director (3 pages)
31 December 2009Appointment of Mr Karol Rusnak as a director (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Return made up to 12/05/08; full list of members (3 pages)
27 May 2008Return made up to 12/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Return made up to 12/05/07; no change of members (6 pages)
20 November 2007Return made up to 12/05/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
7 July 2005Return made up to 12/05/05; full list of members (6 pages)
7 July 2005Return made up to 12/05/05; full list of members (6 pages)
14 June 2005Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2005Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)