About

Registered Number: 02847022
Date of Incorporation: 23/08/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2019 (4 years and 4 months ago)
Registered Address: 1 Hemlock Close, Kingswood, Tadworth, Surrey, KT20 6QW,

 

Tara Holdings Ltd was registered on 23 August 1993 with its registered office in Surrey. There are 2 directors listed for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Timothy Stephen 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MCDAID, Geraldine 20 September 2001 09 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2019
LIQ14 - N/A 11 September 2019
LIQ03 - N/A 21 May 2019
LIQ03 - N/A 31 May 2018
LIQ03 - N/A 26 May 2017
4.68 - Liquidator's statement of receipts and payments 20 May 2016
4.68 - Liquidator's statement of receipts and payments 12 June 2015
4.68 - Liquidator's statement of receipts and payments 12 June 2015
F10.2 - N/A 30 July 2013
RESOLUTIONS - N/A 22 May 2013
4.20 - N/A 22 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2013
AD01 - Change of registered office address 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 09 October 2012
AA01 - Change of accounting reference date 25 September 2012
TM01 - Termination of appointment of director 17 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
TM01 - Termination of appointment of director 24 November 2011
CH01 - Change of particulars for director 15 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 21 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 04 November 2004
AA - Annual Accounts 20 October 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
169 - Return by a company purchasing its own shares 08 June 2004
RESOLUTIONS - N/A 02 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 08 November 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 17 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 09 August 1999
AUD - Auditor's letter of resignation 21 July 1999
287 - Change in situation or address of Registered Office 18 May 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 01 December 1997
287 - Change in situation or address of Registered Office 22 October 1997
AA - Annual Accounts 29 September 1997
363a - Annual Return 23 September 1996
AA - Annual Accounts 07 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1996
363x - Annual Return 11 September 1995
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 28 June 1995
363x - Annual Return 05 September 1994
287 - Change in situation or address of Registered Office 07 January 1994
288 - N/A 01 September 1993
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 November 2012 Outstanding

N/A

Debenture 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.