Company NameTarsham Limited
Company StatusDissolved
Company Number04396291
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFabrizio Ravasi
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence Address4 Via Colombo
Cassano D'Adda
Milan
Foreign
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 31 July 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
10 January 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2006Return made up to 18/03/06; full list of members (5 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Return made up to 18/03/05; full list of members (7 pages)
25 February 2005Registered office changed on 25/02/05 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
25 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
14 January 2005Auditor's resignation (1 page)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 April 2004Full accounts made up to 31 December 2002 (9 pages)
31 March 2004Return made up to 18/03/04; full list of members (5 pages)
31 March 2004Registered office changed on 31/03/04 from: 2 babmaes street london SW1Y 6NT (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Return made up to 18/03/03; full list of members (6 pages)
23 September 2002Ad 14/06/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
21 June 2002Ad 11/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2002Memorandum and Articles of Association (30 pages)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)