About

Registered Number: 03813638
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

 

Tarus Group Ltd was founded on 26 July 1999 and has its registered office in Crabtree Road, Egham in Surrey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Benjamin Matthew 17 April 2020 - 1
ENGINEER, Nikesh 14 February 2013 - 1
LIBORG, Ingvild 17 April 2020 - 1
ENGINEER, Navinchandra Jamnadas 26 July 1999 28 March 2013 1
ENGINEER, Varsha Navinchandra 26 July 1999 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ENGINEER, Nikesh, Dr 27 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
CS01 - N/A 21 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
PSC07 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC01 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AP03 - Appointment of secretary 27 March 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 13 May 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.