This company is commonly known as Tara Limited. The company was founded 12 years ago and was given the registration number 07897222. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court 17-21, Ashford Road, Maidstone, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | TARA LIMITED |
---|---|---|
Company Number | : | 07897222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 2012 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court 17-21, Ashford Road, Maidstone, Kent, ME14 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 London Wall Place, London, EC2Y 5AU | Director | 04 January 2012 | Active |
3, Hillcroft Avenue, Purley, England, CR8 3DJ | Secretary | 04 January 2012 | Active |
Unit 1, Oakwood Industrial Estate, Stonebridge Road, Gravesend, England, DA11 9DT | Director | 05 November 2012 | Active |
37, Brisley Court, Kingsnorth, Ashford, England, TN23 3GE | Director | 04 January 2012 | Active |
Mr Paul David Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 6th Floor, 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-07 | Officers | Change person director company with change date. | Download |
2018-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.