Company NameTarlac Limited
Company StatusDissolved
Company Number05424080
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Manu Santha Kumaran
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed03 August 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 29 January 2013)
RoleProducer
Country of ResidenceIndia
Correspondence Address1203 Shivalaya Heights Azad Nagar 2
Veera Desai Road, Andheri (W)
Mumbai 400 053
India
Secretary NameLouise Abson
NationalityBritish
StatusResigned
Appointed01 February 2006(9 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 2006)
RoleCompany Director
Correspondence Address19 Dudley Road
Walton On Thames
Surrey
KT12 2JT
Director NameAnil Shivappa Shetty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2006(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 July 2006)
RoleCompany Director
Correspondence Address63 Daffodil Gardens
Ilford
Essex
IG1 2HZ
Secretary NameMr Brian Brake
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMr Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 10 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMrs Firuzi Beji Khan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMr Nigel Patrick Glynn-Davies
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed03 August 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2008)
RoleFilm Production
Correspondence Address22 Oldfield Road
London
NW10 9UE
Director NameNoor Fatima Raja
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2008)
RoleProducer
Correspondence Address18 Bath Road
Calcot
Reading
Berkshire
RG31 7QJ
Director NameMr Vaibhav Sinha
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2008(3 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 16 July 2008)
RoleFilm Production & Distribution
Correspondence Address44 Otter Close
Newham
London
E15 2PZ
Secretary NameMr Vaibhav Sinha
NationalityIndian
StatusResigned
Appointed02 July 2008(3 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 16 July 2008)
RoleFilm Production & Distribution
Correspondence Address44 Otter Close
Newham
London
E15 2PZ
Director NameMr Sailesh Kumar Agarwal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2011)
RoleFilm Production & Aquisition
Correspondence Address21 Dean Street
London
W1D 3TN
Secretary NameMr Sailesh Kumar Agarwal
NationalityIndian
StatusResigned
Appointed20 July 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2011)
RoleFilm Production & Aquisition
Correspondence Address21 Dean Street
London
W1D 3TN
Director NameEsher Directors Ltd (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QT
Director NameSage Directors Ltd (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QT
Secretary NameCrawley Director Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressApril Cottage
4 Burwood Road
Hersham
Surrey
KT12 4AG
Secretary NameSage Secretaries Ltd (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address48a Queens Road
Hersham
Surrey
KT12 5LP

Location

Registered Address17-19 Bedford Street
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Manu Santha Kumaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,518,376
Current Liabilities£4,871,773

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
15 May 2011Termination of appointment of Sailesh Agarwal as a secretary (1 page)
15 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 1
(3 pages)
15 May 2011Termination of appointment of Sailesh Agarwal as a director (1 page)
15 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 1
(3 pages)
15 May 2011Termination of appointment of Sailesh Agarwal as a director (1 page)
15 May 2011Termination of appointment of Sailesh Agarwal as a secretary (1 page)
1 October 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 October 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 September 2010Administrative restoration application (3 pages)
29 September 2010Administrative restoration application (3 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
6 June 2009Return made up to 14/04/09; full list of members (3 pages)
6 June 2009Return made up to 14/04/09; full list of members (3 pages)
20 August 2008Director and secretary's change of particulars / sailesh agarwal / 20/07/2008 (1 page)
20 August 2008Director and Secretary's Change of Particulars / sailesh agarwal / 20/07/2008 / (1 page)
20 August 2008Director and secretary's change of particulars / sailesh agarwal / 20/07/2008 (1 page)
20 August 2008Director and Secretary's Change of Particulars / sailesh agarwal / 20/07/2008 / HouseName/Number was: 44, now: 21; Street was: otter close, now: dean street; Post Code was: E15 2PZ, now: W1D 3TN (1 page)
1 August 2008Director appointed mr sailesh kumar agarwal (1 page)
1 August 2008Secretary appointed mr sailesh kumar agarwal (1 page)
1 August 2008Appointment Terminated (1 page)
1 August 2008Appointment terminated secretary vaibhav sinha (1 page)
1 August 2008Secretary appointed mr sailesh kumar agarwal (1 page)
1 August 2008Appointment Terminated Secretary vaibhav sinha (1 page)
1 August 2008Director appointed mr sailesh kumar agarwal (1 page)
1 August 2008Appointment terminated (1 page)
1 August 2008Appointment Terminated Director vaibhav sinha (1 page)
1 August 2008Appointment terminated director vaibhav sinha (1 page)
9 July 2008Secretary appointed mr. Vaibhav sinha (1 page)
9 July 2008Registered office changed on 09/07/2008 from, suite 308 gainsborough house 81 oxford street, london, W1D 2EU, united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from, suite 308 gainsborough house 81 oxford street, london, W1D 2EU, united kingdom (1 page)
9 July 2008Appointment Terminated Director noor raja (1 page)
9 July 2008Secretary appointed mr. Vaibhav sinha (1 page)
9 July 2008Director appointed mr. Vaibhav sinha (1 page)
9 July 2008Appointment terminated director noor raja (1 page)
9 July 2008Director appointed mr. Vaibhav sinha (1 page)
4 June 2008Appointment terminated secretary brian brake (1 page)
4 June 2008Registered office changed on 04/06/2008 from, suite 303 princess house, 50-60 eastcastle street, london, W1W 8EA (1 page)
4 June 2008Registered office changed on 04/06/2008 from, suite 303 princess house, 50-60 eastcastle street, london, W1W 8EA (1 page)
4 June 2008Appointment Terminated Secretary brian brake (1 page)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 December 2006Registered office changed on 21/12/06 from: marcar house, parkshot, richmond, surrey, TW9 2RG (1 page)
21 December 2006Registered office changed on 21/12/06 from: marcar house, parkshot, richmond, surrey, TW9 2RG (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Registered office changed on 24/05/06 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page)
24 May 2006Registered office changed on 24/05/06 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QT (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006New secretary appointed (1 page)
3 May 2006New secretary appointed (1 page)
7 March 2006Registered office changed on 07/03/06 from: waltham forest business centre, 5 blackhorse lane, london, E17 6DS (1 page)
7 March 2006Registered office changed on 07/03/06 from: waltham forest business centre, 5 blackhorse lane, london, E17 6DS (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
22 November 2005New secretary appointed (1 page)
14 April 2005Incorporation (14 pages)
14 April 2005Incorporation (14 pages)