TARP LIMITED

Register to unlock more data on OkredoRegister

TARP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02222648

Incorporation date

17/02/1988

Size

Full

Contacts

Registered address

Registered address

Brentmead House, Britannia Road, London N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1988)
dot icon13/08/2010
Final Gazette dissolved following liquidation
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon13/05/2010
Return of final meeting in a members' voluntary winding up
dot icon03/01/2010
Liquidators' statement of receipts and payments to 2009-12-21
dot icon13/01/2009
Registered office changed on 14/01/2009 from 1ST floor 236 gray's inn road london WC1X 8HL
dot icon13/01/2009
Declaration of solvency
dot icon13/01/2009
Appointment of a voluntary liquidator
dot icon13/01/2009
Resolutions
dot icon22/10/2008
Particulars of contract relating to shares
dot icon22/10/2008
Ad 16/10/08 gbp si [email protected]=717453 gbp ic 740634/1458087
dot icon22/10/2008
Nc inc already adjusted 16/10/08
dot icon22/10/2008
Resolutions
dot icon25/06/2008
Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL
dot icon04/03/2008
Return made up to 18/02/08; full list of members
dot icon11/02/2008
Director resigned
dot icon07/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
New director appointed
dot icon20/05/2007
Director resigned
dot icon29/04/2007
New secretary appointed
dot icon29/04/2007
Secretary resigned
dot icon29/04/2007
Registered office changed on 30/04/07 from: ingram house 13-15 john adam street london WC2N 6LU
dot icon06/03/2007
Return made up to 18/02/07; full list of members
dot icon11/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Ad 26/06/06--------- £ si [email protected]=57622 £ ic 740634/798256
dot icon24/08/2006
Director resigned
dot icon24/08/2006
New director appointed
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Particulars of contract relating to shares
dot icon03/07/2006
Ad 26/06/06--------- £ si [email protected]=57622 £ ic 683012/740634
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon08/03/2006
Return made up to 18/02/06; full list of members
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Full accounts made up to 2004-12-31
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon20/03/2005
Return made up to 18/02/05; full list of members
dot icon10/03/2005
Particulars of contract relating to shares
dot icon10/03/2005
Ad 29/12/04--------- £ si [email protected]=216009 £ ic 467003/683012
dot icon10/03/2005
Nc inc already adjusted 17/01/05
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/03/2004
Return made up to 18/02/04; no change of members
dot icon14/03/2004
Director's particulars changed
dot icon07/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/09/2003
New director appointed
dot icon29/06/2003
Return made up to 18/02/03; full list of members
dot icon29/06/2003
Director's particulars changed
dot icon29/06/2003
Location of register of members address changed
dot icon01/06/2003
Particulars of contract relating to shares
dot icon01/06/2003
Ad 01/06/02--------- £ si [email protected]=467000 £ ic 3/467003
dot icon01/06/2003
Nc inc already adjusted 31/05/02
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon20/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/09/2002
New secretary appointed
dot icon07/09/2002
Secretary resigned
dot icon27/05/2002
Registered office changed on 28/05/02 from: 6 spring gardens tinworth street london SE11 5EH
dot icon29/04/2002
Certificate of change of name
dot icon17/03/2002
Return made up to 18/02/02; no change of members
dot icon14/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
New director appointed
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon15/11/2001
Director resigned
dot icon27/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/03/2001
Return made up to 18/02/01; full list of members
dot icon25/03/2001
Director's particulars changed
dot icon19/01/2001
Full accounts made up to 1999-12-31
dot icon18/12/2000
Full accounts made up to 1998-12-31
dot icon20/04/2000
Memorandum and Articles of Association
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
New secretary appointed
dot icon09/04/2000
Certificate of change of name
dot icon09/04/2000
Return made up to 18/02/00; full list of members
dot icon12/09/1999
Resolutions
dot icon26/08/1999
Return made up to 18/02/99; no change of members
dot icon19/07/1999
Particulars of mortgage/charge
dot icon21/04/1999
Full accounts made up to 1997-12-31
dot icon22/09/1998
Full accounts made up to 1996-12-31
dot icon03/09/1998
Resolutions
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon25/07/1998
Return made up to 18/02/98; full list of members
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
Secretary resigned
dot icon30/04/1998
Registered office changed on 01/05/98 from: 3RD floor 10 charterhouse square london EC1M 6LQ
dot icon14/10/1997
Return made up to 18/02/97; full list of members
dot icon18/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon28/10/1996
Memorandum and Articles of Association
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Ad 27/09/96--------- us$ si 10000@1=10000 us$ ic 0/10000
dot icon28/10/1996
Us$ nc 0/10000 27/09/96
dot icon15/07/1996
Accounts for a small company made up to 1995-03-31
dot icon13/03/1996
Return made up to 18/02/96; full list of members
dot icon08/06/1995
Particulars of mortgage/charge
dot icon29/05/1995
Accounts for a small company made up to 1994-03-31
dot icon17/05/1995
S-div 16/05/95
dot icon17/05/1995
Director resigned
dot icon08/04/1995
Return made up to 18/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1993-03-31
dot icon25/04/1994
Return made up to 18/02/94; no change of members
dot icon14/09/1993
Location of register of members
dot icon14/09/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon22/04/1993
Return made up to 18/02/93; full list of members
dot icon22/04/1993
Location of register of members address changed
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 18/02/92; full list of members
dot icon04/02/1992
Return made up to 06/11/91; no change of members
dot icon08/12/1991
Full accounts made up to 1991-03-31
dot icon31/05/1991
Return made up to 06/11/90; no change of members
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon16/03/1991
Return made up to 18/08/89; full list of members
dot icon13/08/1990
Registered office changed on 14/08/90 from: liverpool house 15/17,eldon street london EC2M 7RQ
dot icon01/04/1990
Full accounts made up to 1989-03-31
dot icon10/10/1988
Registered office changed on 11/10/88 from: alpha searches & forms LTD 50 old street london EC1Y 9AQ
dot icon10/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1988
Director resigned
dot icon07/03/1988
Resolutions
dot icon17/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flavell, James
Director
30/03/2000 - 11/11/2001
2
BLOOMSBURY REGISTRARS LIMITED
Corporate Secretary
15/04/2007 - Present
52
Jones, Henry Stephen Major
Director
31/01/2002 - 17/08/2006
11
Diaz-Asper, Alex
Director
02/05/2007 - Present
-
Gonier, Dennis
Director
28/10/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TARP LIMITED

TARP LIMITED is an(a) Dissolved company incorporated on 17/02/1988 with the registered office located at Brentmead House, Britannia Road, London N12 9RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TARP LIMITED?

toggle

TARP LIMITED is currently Dissolved. It was registered on 17/02/1988 and dissolved on 13/08/2010.

Where is TARP LIMITED located?

toggle

TARP LIMITED is registered at Brentmead House, Britannia Road, London N12 9RU.

What does TARP LIMITED do?

toggle

TARP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TARP LIMITED?

toggle

The latest filing was on 13/08/2010: Final Gazette dissolved following liquidation.