Company NameTarsiani Limited
Company StatusDissolved
Company Number06461877
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mert Ozan Tanciger
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityTurkish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleTextiles
Country of ResidenceTurkey
Correspondence AddressFlat K4 D19 E Blok Geylani 1 Sitesi
Etiler Mah. Tepecik Yolu
Istanbul
Besiktas34337
Foreign
Secretary NameMr Marc Robin Howard
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Chester Road
Poynton
Stockport
Cheshire
SK12 1HP

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mert Ozan Tanciger
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,095
Cash£12,867
Current Liabilities£155,588

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Director's details changed for Mert Ozan Tanciger on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mert Ozan Tanciger on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Mert Ozan Tanciger on 2 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2009Ad 10/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 January 2009Ad 10/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Location of register of members (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
2 January 2008Incorporation (10 pages)
2 January 2008Incorporation (10 pages)