About

Registered Number: 04408240
Date of Incorporation: 03/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Tarka Developments Ltd was registered on 03 April 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The current directors of this business are listed as Gait, Christine, Gait, Christine, Gait, Thomas Stephen, Duffy, Jonathan Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAIT, Christine 01 April 2017 - 1
GAIT, Thomas Stephen 05 April 2002 - 1
DUFFY, Jonathan Robert 05 April 2002 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
GAIT, Christine 28 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
LIQ13 - N/A 15 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2019
AD01 - Change of registered office address 25 February 2019
RESOLUTIONS - N/A 22 February 2019
LIQ01 - N/A 22 February 2019
AA01 - Change of accounting reference date 03 January 2019
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 March 2018
CH03 - Change of particulars for secretary 07 March 2018
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
395 - Particulars of a mortgage or charge 16 August 2006
AA - Annual Accounts 27 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 March 2005
RESOLUTIONS - N/A 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
123 - Notice of increase in nominal capital 11 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 27 July 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2006 Fully Satisfied

N/A

Legal charge 01 December 2003 Fully Satisfied

N/A

Debenture 19 July 2002 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.