Company NameTamarind Strategy And Communications Limited
Company StatusDissolved
Company Number06299020
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Wendy Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address42 Wellesley Road
Colchester
Essex
CO3 3HF
Secretary NameSallie Mills Lewis
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleManager
Correspondence Address51 Beaconsfield Avenue
Colchester
Essex
CO3 3DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01206 848090
Telephone regionColchester

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£99,564
Cash£5,891
Current Liabilities£51,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 August 2012Director's details changed for Wendy Smith on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Wendy Smith on 28 August 2012 (2 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
6 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Termination of appointment of Sallie Mills Lewis as a secretary (2 pages)
4 May 2010Termination of appointment of Sallie Mills Lewis as a secretary (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
2 July 2007Incorporation (16 pages)
2 July 2007Incorporation (16 pages)