Company NameTamtar Ltd
DirectorOlukayode Awosile
Company StatusActive - Proposal to Strike off
Company Number07872165
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Olukayode Awosile
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleFunctional Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Deneway House 88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director NameMrs Laura Awosile
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Deneway House 88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ

Location

Registered Address1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Olukayode Awosile
100.00%
Ordinary

Financials

Year2014
Net Worth£37
Cash£2,515
Current Liabilities£29,103

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2021 (2 years, 4 months ago)
Next Return Due20 December 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Laura Awosile as a director on 1 April 2020 (1 page)
11 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
7 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
7 December 2020Change of details for Mr Olukayode Awosile as a person with significant control on 7 December 2019 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
13 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
10 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
16 August 2018Change of details for Mr Olukayode Awosile as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Olukayode Awosile on 16 August 2018 (2 pages)
7 August 2018Change of details for Mr Olukayode Awosile as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from 7872165 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 7 August 2018 (1 page)
7 August 2018Director's details changed for Mrs Laura Awosile on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Olukayode Awosile on 7 August 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Ltd Woodgate House 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 7872165 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Ltd Woodgate House 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 7872165 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
14 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
23 September 2016Director's details changed for Mr Olukayode Awosile on 6 December 2011 (2 pages)
23 September 2016Director's details changed for Mrs Laura Awosile on 1 January 2016 (2 pages)
23 September 2016Director's details changed for Mr Olukayode Awosile on 6 December 2011 (2 pages)
23 September 2016Director's details changed for Mrs Laura Awosile on 1 January 2016 (2 pages)
18 January 2016Appointment of Mrs Laura Awosile as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mrs Laura Awosile as a director on 1 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
17 April 2014Amended accounts made up to 1 April 2013 (7 pages)
17 April 2014Amended accounts made up to 1 April 2013 (7 pages)
17 April 2014Amended accounts made up to 1 April 2013 (7 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
29 November 2013Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 November 2013Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
29 November 2013Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
27 November 2013Amended accounts made up to 1 April 2013 (7 pages)
27 November 2013Amended accounts made up to 1 April 2013 (7 pages)
27 November 2013Amended accounts made up to 1 April 2013 (7 pages)
15 October 2013Registered office address changed from 8 Edwyn Close Barnet EN5 2QR England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 8 Edwyn Close Barnet EN5 2QR England on 15 October 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 1 April 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 1 April 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 1 April 2013 (4 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
7 November 2012Current accounting period extended from 31 December 2012 to 1 April 2013 (3 pages)
7 November 2012Current accounting period extended from 31 December 2012 to 1 April 2013 (3 pages)
7 November 2012Current accounting period extended from 31 December 2012 to 1 April 2013 (3 pages)
6 December 2011Incorporation (24 pages)
6 December 2011Incorporation (24 pages)