Company NameTarilian Consulting Limited
Company StatusDissolved
Company Number05198937
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 7 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nita Shah
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address26 Valley View
Barnet
Hertfordshire
EN5 2NY
Director NameSandeep Shah
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address26 Valley View
Barnet
Hertfordshire
EN5 2NY
Secretary NameNita Shah
StatusClosed
Appointed28 February 2011(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 30 March 2021)
RoleCompany Director
Correspondence AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
Director NameMr Niten Shah
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 The Fairway
New Barnet
Hertfordshire
EN5 1HN
Secretary NameMr Niten Shah
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address24 The Fairway
New Barnet
Hertfordshire
EN5 1HN

Contact

Websitetarilian-consulting.com
Email address[email protected]

Location

Registered AddressC/O Archer Associates Churchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Dr Sandeep Shah
45.00%
Ordinary
450 at £1Nita Shah
45.00%
Ordinary
100 at £1Niten Shah
10.00%
Ordinary

Financials

Year2014
Net Worth-£27,036
Cash£134
Current Liabilities£49,114

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

13 June 2008Delivered on: 17 June 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
28 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
30 June 2017Notification of Nita Shah as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Dr Sandeep Shah as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Withdrawal of a person with significant control statement on 30 June 2017 (2 pages)
30 June 2017Withdrawal of a person with significant control statement on 30 June 2017 (2 pages)
30 June 2017Notification of Nita Shah as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Dr Sandeep Shah as a person with significant control on 30 June 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 26 Valley View Barnet Hertfordshire EN5 2NY on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 26 Valley View Barnet Hertfordshire EN5 2NY on 17 August 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 February 2011Appointment of Nita Shah as a secretary (1 page)
28 February 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000
(3 pages)
28 February 2011Appointment of Nita Shah as a secretary (1 page)
28 February 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,000
(3 pages)
24 January 2011Termination of appointment of Niten Shah as a secretary (1 page)
24 January 2011Termination of appointment of Niten Shah as a secretary (1 page)
24 January 2011Termination of appointment of Niten Shah as a director (1 page)
24 January 2011Termination of appointment of Niten Shah as a director (1 page)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
26 August 2008Return made up to 06/08/08; full list of members (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2007Return made up to 06/08/07; full list of members (3 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 06/08/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 September 2006Return made up to 06/08/06; full list of members (3 pages)
4 September 2006Return made up to 06/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 August 2005Return made up to 06/08/05; full list of members (3 pages)
19 August 2005Return made up to 06/08/05; full list of members (3 pages)
6 August 2004Incorporation (12 pages)
6 August 2004Incorporation (12 pages)