Company NameTara Michelle Interiors Limited
Company StatusDissolved
Company Number06451835
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Tara McNally
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Secretary NameMr Michael McNally
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Contact

Websitewww.taramichelleinteriors.com

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,693
Cash£25,145
Current Liabilities£60,019

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
24 November 2017Director's details changed for Ms Tara Mcnally on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Ms Tara Mcnally on 24 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 September 2014 (1 page)
5 February 2014Secretary's details changed for Mr Michael Mcnally on 31 January 2014 (1 page)
5 February 2014Secretary's details changed for Mr Michael Mcnally on 31 January 2014 (1 page)
5 February 2014Director's details changed for Ms Tara Michelle O' Gorman on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Ms Tara Michelle O' Gorman on 31 January 2014 (2 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Michael Mcnally on 1 March 2012 (2 pages)
5 March 2012Secretary's details changed for Michael Mcnally on 1 March 2012 (2 pages)
5 March 2012Secretary's details changed for Michael Mcnally on 1 March 2012 (2 pages)
5 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Tara Michelle O' Gorman on 12 December 2010 (3 pages)
4 March 2011Director's details changed for Tara Michelle O' Gorman on 12 December 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Tara Michelle O' Gorman on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Tara Michelle O' Gorman on 30 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 March 2009Return made up to 12/12/08; full list of members (3 pages)
20 March 2009Return made up to 12/12/08; full list of members (3 pages)
12 December 2007Incorporation (16 pages)
12 December 2007Incorporation (16 pages)