Company NameTarsity Limited
Company StatusDissolved
Company Number04060911
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTony Charles Frederick Beales
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2001(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 30 January 2007)
RoleBusiness Analyst
Correspondence Address148 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameCharles Frederick Beales
NationalityBritish
StatusClosed
Appointed21 April 2001(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address41 Viking Way
Wickford
Essex
SS11 7JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address114 High Street
Rayleigh
Essex
SS6 7BY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
27 October 2005Return made up to 29/08/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Return made up to 29/08/04; full list of members (6 pages)
3 October 2003Return made up to 29/08/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2002Return made up to 29/08/02; full list of members (6 pages)
26 June 2002Registered office changed on 26/06/02 from: 148 victoria avenue rayleigh essex SS6 9DB (1 page)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 September 2001Return made up to 29/08/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Ad 21/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)