Company NameTarcol Solutions Ltd
Company StatusDissolved
Company Number07247134
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameColin Andrew Low
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Victoria Avenue
Grays
Essex
RM16 2RL
Director NameMiss Tara Ann Low
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Victoria Avenue
Grays
Essex
RM16 2RL
Director NameMr Clive Anthony Bliss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 06 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Victoria Avenue
Grays
Essex
RM16 2RL
Director NameMiss Chelsea Ullaina Low
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bradleigh Avenue
Grays
Essex
RM17 5XD

Contact

Websitewww.taralow.net

Location

Registered Address37 Victoria Avenue
Grays
Essex
RM16 2RL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Shareholders

40 at £1Colin Low
40.00%
Ordinary
40 at £1Tara Low
40.00%
Ordinary
20 at £1Clive Bliss
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,206
Current Liabilities£275

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
17 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(4 pages)
21 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from 36 Bradleigh Avenue Grays Essex RM17 5XD on 26 April 2012 (1 page)
26 April 2012Appointment of Mr Clive Anthony Bliss as a director (2 pages)
26 April 2012Appointment of Mr Clive Anthony Bliss as a director (2 pages)
26 April 2012Termination of appointment of Chelsea Low as a director (1 page)
26 April 2012Termination of appointment of Chelsea Low as a director (1 page)
26 April 2012Registered office address changed from 36 Bradleigh Avenue Grays Essex RM17 5XD on 26 April 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 September 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Miss Chelsea Ullaina Low on 10 September 2010 (2 pages)
12 May 2011Director's details changed for Colin Andrew Low on 10 September 2010 (2 pages)
12 May 2011Director's details changed for Miss Tara Ann Low on 10 September 2010 (2 pages)
12 May 2011Director's details changed for Miss Chelsea Ullaina Low on 10 September 2010 (2 pages)
12 May 2011Director's details changed for Colin Andrew Low on 10 September 2010 (2 pages)
12 May 2011Director's details changed for Miss Tara Ann Low on 10 September 2010 (2 pages)
5 October 2010Registered office address changed from 183 Southend Road Stanford Le Hope Essex SS17 7AA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 183 Southend Road Stanford Le Hope Essex SS17 7AA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 183 Southend Road Stanford Le Hope Essex SS17 7AA on 5 October 2010 (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)