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.
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 |
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 |
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 |