Company NameTarsa Therapeutics UK Limited
Company StatusDissolved
Company Number07221761
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameTara Therapeutics UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Michael Brand
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMartin William Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Tarsa Therapeutics Inc
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
15 May 2014Accounts made up to 30 April 2014 (3 pages)
15 May 2014Accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
8 January 2014Accounts made up to 30 April 2013 (3 pages)
8 January 2014Accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts made up to 30 April 2012 (2 pages)
15 January 2013Accounts made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts made up to 30 April 2011 (2 pages)
12 January 2012Accounts made up to 30 April 2011 (2 pages)
26 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Company name changed tara therapeutics uk LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
28 May 2010Company name changed tara therapeutics uk LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)