Company NameTarmat Limited
Company StatusDissolved
Company Number08424794
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMathew Ball
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Matthew Ball
100.00%
Ordinary

Financials

Year2014
Net Worth£19,861
Cash£21,980
Current Liabilities£29,014

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End25 February

Filing History

13 June 2023Voluntary strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (3 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Current accounting period shortened from 26 February 2020 to 25 February 2020 (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 February 2020Current accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
28 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
7 June 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 June 2019Registered office address changed from 20-22 Richfield Avenue Reading RG1 8EQ England to 166 College Road Harrow Middlesex HA1 1RA on 4 June 2019 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
10 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Registered office address changed from 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB England to 20-22 Richfield Avenue Reading RG1 8EQ on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB England to 20-22 Richfield Avenue Reading RG1 8EQ on 24 June 2017 (1 page)
16 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 February 2016Registered office address changed from 35 - 39 New Road Rainham Essex RM13 8DR to 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB on 3 February 2016 (1 page)
3 February 2016Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 February 2016Registered office address changed from 35 - 39 New Road Rainham Essex RM13 8DR to 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB on 3 February 2016 (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Director's details changed for Matthew Ball on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Matthew Ball on 14 January 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 4 November 2013 (1 page)
7 March 2013Registered office address changed from 11 the Chine London N21 2EA England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 11 the Chine London N21 2EA England on 7 March 2013 (1 page)
7 March 2013Director's details changed for Matthew Ball on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Matthew Ball on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 11 the Chine London N21 2EA England on 7 March 2013 (1 page)
7 March 2013Director's details changed for Matthew Ball on 7 March 2013 (2 pages)
28 February 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28
(36 pages)
28 February 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28
(36 pages)