Company NameTara Ip Limited
Company StatusDissolved
Company Number09391252
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Nicholas Dominic Fitzgerald
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleMedia Technology
Country of ResidenceAustralia
Correspondence AddressUnit 4 Nags Corner Wiston Road
Nayland
Colchester
CO6 4LT
Secretary NameMrs Ann Josephine Fitzgerald
StatusClosed
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Nags Corner Wiston Road
Nayland
Colchester
CO6 4LT

Location

Registered AddressUnit 4 Nags Corner Wiston Road
Nayland
Colchester
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
28 April 2016Registered office address changed from 3-5 Duke Strret Duke Street Bildeston Ipswich IP7 7EW United Kingdom to Unit 4 Nags Corner Wiston Road Nayland Colchester CO6 4LT on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 3-5 Duke Strret Duke Street Bildeston Ipswich IP7 7EW United Kingdom to Unit 4 Nags Corner Wiston Road Nayland Colchester CO6 4LT on 28 April 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)