UKBizDB.co.uk

TARRIDA DESIGN LTD

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

This company is commonly known as Tarrida Design Ltd. The company was founded 4 years ago and was given the registration number 12333783. The firm's registered office is in LONDON. You can find them at 159 Cricklewood Broadway, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TARRIDA DESIGN LTD
Company Number:12333783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:159 Cricklewood Broadway, London, England, NW2 3HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Lyme Farm Road, London, England, SE12 8JH

Secretary13 April 2021Active
133, Lyme Farm Road, London, England, SE12 8JH

Director13 April 2021Active
Flat 1 29a-31a, Golders Green Road, London, England, NW11 8EE

Secretary01 October 2020Active
12b, Brondesbury Villas, London, England, NW6 6AA

Secretary01 October 2020Active
74, Penfold Place, London, England, NW1 6RQ

Secretary01 October 2020Active
159, Cricklewood Broadway, London, England, NW2 3HY

Director01 January 2020Active
Flat 1 29a-31a, Golders Green Road, London, England, NW11 8EE

Director01 October 2020Active
12b, Brondesbury Villas, London, England, NW6 6AA

Director01 October 2020Active
74, Penfold Place, London, England, NW1 6RQ

Director01 October 2020Active
Flat 131 Napier House, Bromyard Avenue, London, England, W3 7FJ

Director26 November 2019Active

People with Significant Control

Mr Remigijus Eidulis
Notified on:13 April 2021
Status:Active
Date of birth:April 1980
Nationality:Lithuanian
Country of residence:England
Address:133, Lyme Farm Road, London, England, SE12 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Fateh Bouguerch
Notified on:01 October 2020
Status:Active
Date of birth:July 1982
Nationality:French
Country of residence:England
Address:74, Penfold Place, London, England, NW1 6RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Hanady Baalbaki
Notified on:01 October 2020
Status:Active
Date of birth:September 1991
Nationality:Lebanese
Country of residence:England
Address:159, Cricklewood Broadway, London, England, NW2 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ghassan Ibrahim Al-Aaraji
Notified on:01 October 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Flat 1 29a-31a, Golders Green Road, London, England, NW11 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Jehad Al Thalmi
Notified on:01 January 2020
Status:Active
Date of birth:July 1972
Nationality:Dutch
Country of residence:England
Address:159, Cricklewood Broadway, London, England, NW2 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oscar Tarrida Arana
Notified on:26 November 2019
Status:Active
Date of birth:August 1982
Nationality:Spanish
Country of residence:England
Address:Flat 131 Napier House, Bromyard Avenue, London, England, W3 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2021-02-04Address

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

Download
2021-02-04Officers

Appoint person secretary company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.