Company NameTarlin Limited
Company StatusDissolved
Company Number05593288
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed01 November 2005(2 weeks, 4 days after company formation)
Appointment Duration12 years, 3 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Maurice Menashi Khalastchi
Date of BirthOctober 1930 (Born 93 years ago)
NationalityIsraeli
StatusResigned
Appointed18 November 2005(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Parkmead
Roehampton
London
SW15 5BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteflodrive.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Flodrive Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£9,396
Net Worth£1
Cash£95,863
Current Liabilities£4,061,062

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

5 October 2016Delivered on: 7 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The swallow rutland arms hotel, new market, registered with title number SK211848.
Outstanding
5 October 2016Delivered on: 7 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 January 2007Delivered on: 27 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the rutland arms hotel, newmarket, suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
6 June 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
16 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
16 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 October 2016Registration of charge 055932880002, created on 5 October 2016 (44 pages)
7 October 2016Registration of charge 055932880003, created on 5 October 2016 (55 pages)
7 October 2016Registration of charge 055932880003, created on 5 October 2016 (55 pages)
7 October 2016Registration of charge 055932880002, created on 5 October 2016 (44 pages)
5 October 2016Full accounts made up to 30 April 2016 (15 pages)
5 October 2016Full accounts made up to 30 April 2016 (15 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
4 November 2015Full accounts made up to 30 April 2015 (11 pages)
4 November 2015Full accounts made up to 30 April 2015 (11 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
15 January 2015Full accounts made up to 30 April 2014 (12 pages)
15 January 2015Full accounts made up to 30 April 2014 (12 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
9 January 2014Full accounts made up to 30 April 2013 (16 pages)
9 January 2014Full accounts made up to 30 April 2013 (16 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
21 December 2012Full accounts made up to 30 April 2012 (12 pages)
21 December 2012Full accounts made up to 30 April 2012 (12 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
13 October 2011Full accounts made up to 30 April 2011 (12 pages)
13 October 2011Full accounts made up to 30 April 2011 (12 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (15 pages)
27 September 2010Full accounts made up to 30 April 2010 (12 pages)
27 September 2010Full accounts made up to 30 April 2010 (12 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
27 August 2009Full accounts made up to 30 April 2009 (12 pages)
27 August 2009Full accounts made up to 30 April 2009 (12 pages)
12 January 2009Return made up to 14/10/08; full list of members (6 pages)
12 January 2009Return made up to 14/10/08; full list of members (6 pages)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
21 November 2008Secretary's change of particulars / ashok tanna / 01/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
27 October 2008Full accounts made up to 30 April 2008 (12 pages)
27 October 2008Full accounts made up to 30 April 2008 (12 pages)
11 April 2008Return made up to 14/10/07; full list of members (6 pages)
11 April 2008Return made up to 14/10/07; full list of members (6 pages)
23 September 2007Full accounts made up to 30 April 2007 (12 pages)
23 September 2007Full accounts made up to 30 April 2007 (12 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
7 January 2007Full accounts made up to 30 April 2006 (12 pages)
7 January 2007Full accounts made up to 30 April 2006 (12 pages)
10 November 2006Return made up to 14/10/06; full list of members (7 pages)
10 November 2006Return made up to 14/10/06; full list of members (7 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
10 January 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
10 January 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
17 November 2005Memorandum and Articles of Association (16 pages)
17 November 2005Memorandum and Articles of Association (16 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2005Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
14 October 2005Incorporation (19 pages)
14 October 2005Incorporation (19 pages)