Company NameTartarus Limited
Company StatusDissolved
Company Number05356722
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameFlorise Ah Fong Wan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 20 March 2018)
RoleAssistant Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration13 years, 1 month (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.ubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
18 December 2017Solvency Statement dated 06/12/17 (1 page)
18 December 2017Statement of capital on 18 December 2017
  • GBP 3
(5 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 3
(5 pages)
18 December 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 06/12/2017
(1 page)
18 December 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 06/12/2017
(1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Solvency Statement dated 06/12/17 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriar Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriar Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Solvency statement dated 15/09/10 (1 page)
21 September 2010Statement by directors (1 page)
21 September 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 15/09/2010
(1 page)
21 September 2010Solvency statement dated 15/09/10 (1 page)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Statement of capital on 21 September 2010
  • GBP 3
(4 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Statement by directors (1 page)
21 September 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 15/09/2010
(1 page)
21 September 2010Statement of capital on 21 September 2010
  • GBP 3
(4 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Change of name notice (2 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
23 March 2009Return made up to 08/02/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
6 September 2007Accounts made up to 31 December 2006 (14 pages)
6 September 2007Accounts made up to 31 December 2006 (14 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 March 2006Return made up to 08/02/06; full list of members (7 pages)
7 March 2006Return made up to 08/02/06; full list of members (7 pages)
20 January 2006Ad 22/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 2006Ad 22/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed;new director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New secretary appointed;new director appointed (5 pages)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Incorporation (31 pages)
8 February 2005Incorporation (31 pages)