UKBizDB.co.uk

TAMAR.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tamar.com Limited. The company was founded 28 years ago and was given the registration number 03068948. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TAMAR.COM LIMITED
Company Number:03068948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 1995
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Burlington Avenue, Kew, TW9 4DH

Secretary18 January 2001Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Secretary12 May 2016Active
Flat 2 Old Chapel Court, Princes Avenue Muswell Hill, London, N10 3LT

Secretary20 July 1995Active
4 Pavenhill Courtyard, Purton, SN5 4FH

Secretary01 November 2006Active
Spring Brae Long Marston Road, Cheddington, LU7 0RS

Secretary17 April 1996Active
23a Arlington Park Mansions, Sutton Lane North, London, W4 4HE

Secretary02 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 1995Active
10, Barley Mow Passage, London, United Kingdom, W4 4PH

Director07 September 2011Active
Flat 2 Old Chapel Court, Princes Avenue Muswell Hill, London, N10 3LT

Director20 July 1995Active
39 Largy Road, Carnlough, BT44 0EZ

Director08 April 1999Active
10, Barley Mow Passage, Chiswick, London, United Kingdom, W4 4PH

Director17 April 1996Active
6 Sullivan Road, London, SE11 4UH

Director01 December 1998Active
43, Perrers Road, Hammersmith, London, United Kingdom, W6 0EY

Director09 March 2007Active
4 Pavenhill Courtyard, Purton, SN5 4FH

Director01 November 2006Active
Aurora Lodge, Heathfield Road, Woking, GU22 7JJ

Director10 January 2007Active
Spring Brae Long Marston Road, Cheddington, LU7 0RS

Director17 April 1996Active
35 Burnaby Gardens, London, W4 3DR

Director03 December 2001Active
76 Howard Building, 368 Queenstown Road, London, SW8 4NN

Director08 August 2007Active
7 Merchiston Place, Edinburgh, EH10 4NP

Director02 February 2007Active
27 Tranmere Road, London, SW18 6QY

Director20 July 1995Active
1 Eversfield Road, Eastbourne, BN21 2DS

Director03 December 2001Active
101, Selkirk Road, Twickenham, England, TW2 6PT

Director01 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 June 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-26Gazette

Gazette dissolved liquidation.

Download
2021-01-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-06-20Insolvency

Liquidation in administration progress report.

Download
2019-03-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-21Insolvency

Liquidation court order miscellaneous.

Download
2019-02-21Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-21Insolvency

Liquidation in administration automatic end of case.

Download
2019-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-04-12Insolvency

Liquidation in administration proposals.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-08Insolvency

Liquidation in administration progress report.

Download
2017-01-20Insolvency

Liquidation in administration proposals.

Download
2017-01-20Insolvency

Liquidation in administration result creditors meeting.

Download
2016-12-19Insolvency

Liquidation in administration proposals.

Download
2016-11-14Address

Change registered office address company with date old address new address.

Download
2016-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2016-10-19Officers

Termination secretary company with name termination date.

Download
2016-10-04Capital

Capital allotment shares.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.