Company NameTarcoola Accounting Limited
Company StatusDissolved
Company Number05803333
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lisa Bowen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed19 May 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 27 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Copenhagen Street
Islington
London
N1 0JB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary NameT S & Associates Company Secretarial (Corporation)
StatusResigned
Appointed12 June 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 May 2008)
Correspondence Address5 Copenhagen Street
London
N1 0JB

Location

Registered Address5 Copenhagen Street
Islington
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£170
Cash£2,261
Current Liabilities£10,214

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(4 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2010Director's details changed for Miss Lisa Bowen on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Miss Lisa Bowen on 1 October 2009 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Director's details changed for Miss Lisa Bowen on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
21 May 2009Director's change of particulars / lisa bowen / 21/05/2009 (1 page)
21 May 2009Return made up to 03/05/09; full list of members (3 pages)
21 May 2009Director's Change of Particulars / lisa bowen / 21/05/2009 / HouseName/Number was: tff, now: 5; Street was: 39 mildmay park, now: copenhagen street; Post Code was: N1 4NA, now: N1 0JB (1 page)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Appointment terminated secretary t s & associates company secretarial (1 page)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Director's change of particulars / lisa bowen / 06/05/2008 (2 pages)
6 May 2008Director's Change of Particulars / lisa bowen / 06/05/2008 / Title was: , now: miss; HouseName/Number was: , now: tff; Street was: tff 13 warwick road, now: 39 mildmay park; Post Town was: london, now: islington; Region was: , now: london; Post Code was: SW5 9UL, now: N1 4NA; Country was: , now: uk (2 pages)
6 May 2008Appointment Terminated Secretary t s & associates company secretarial (1 page)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
25 June 2007Return made up to 03/05/07; full list of members (7 pages)
25 June 2007Return made up to 03/05/07; full list of members (7 pages)
18 May 2007Registered office changed on 18/05/07 from: tff 13 warwick road london SW5 9UL (1 page)
18 May 2007Registered office changed on 18/05/07 from: tff 13 warwick road london SW5 9UL (1 page)
14 April 2007Registered office changed on 14/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
3 May 2006Incorporation (7 pages)