Company NameTarbell Limited
Company StatusDissolved
Company Number07735957
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCharis Panagiotou
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityCypriot
StatusClosed
Appointed01 October 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMario Papadimas
Date of BirthMay 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressStasinou & Boumpoulinas 3 1st Floor
Nicosia
1060
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed10 August 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£770
Cash£100
Current Liabilities£1,141

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
30 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
16 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017 (1 page)
15 December 2016Director's details changed for Charis Panagiotou on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Charis Panagiotou on 15 December 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Director's details changed for Charis Panagiotou on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Charis Panagiotou on 1 April 2016 (2 pages)
13 January 2016Termination of appointment of Mario Papadimas as a director on 1 October 2015 (1 page)
13 January 2016Appointment of Charis Panagiotou as a director on 1 October 2015 (2 pages)
13 January 2016Termination of appointment of Mario Papadimas as a director on 1 October 2015 (1 page)
13 January 2016Appointment of Charis Panagiotou as a director on 1 October 2015 (2 pages)
12 January 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Marios Papadimas on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Marios Papadimas on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Marios Papadimas on 6 June 2012 (2 pages)
17 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
17 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
10 August 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
10 August 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)