Victoria
London
SW1W 0EB
Secretary Name | Miss Sarah Owen |
---|---|
Status | Closed |
Appointed | 29 January 2013(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
Director Name | Mr John Francis Daly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ |
Director Name | Mr David Murray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kinsale 90 Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Patrick O'Hara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ |
Director Name | Mr Gordon Parker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Ms Gemma Bullent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52a Cricketfield Road London E5 8NS |
Secretary Name | Miss Philippa Dunkley |
---|---|
Status | Resigned |
Appointed | 24 October 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2009) |
Role | Accountant |
Correspondence Address | Flat 1 Lamerton Lodge 228 Kew Road Richmond Surrey TW9 3JX |
Director Name | Mr Thomas Paschal Walsh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Mr David Richard Morgan |
---|---|
Status | Resigned |
Appointed | 17 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ |
Secretary Name | Mrs Philippa Scobie |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2013) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 40 Grosvenor Gardens Victoria London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Anglo Irish Private Equity Gp Ii Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,034 |
Cash | £3,033 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
29 January 2013 | Termination of appointment of Gordon Parker as a director (1 page) |
29 January 2013 | Registered office address changed from C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Patrick O'hara as a director (1 page) |
29 January 2013 | Termination of appointment of Gordon Parker as a director (1 page) |
29 January 2013 | Termination of appointment of John Daly as a director (1 page) |
29 January 2013 | Appointment of Miss Sarah Owen as a secretary (1 page) |
29 January 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
29 January 2013 | Termination of appointment of John Daly as a director (1 page) |
29 January 2013 | Termination of appointment of Thomas Walsh as a director (1 page) |
29 January 2013 | Termination of appointment of Patrick O'hara as a director (1 page) |
29 January 2013 | Appointment of Miss Sarah Owen as a secretary (1 page) |
29 January 2013 | Registered office address changed from C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ on 29 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
12 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
9 February 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
9 February 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 February 2011 | Director's details changed for Patrick O'hara on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Patrick O'hara on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Gordon Parker on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Gordon Parker on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Christopher Hancock on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Gordon Parker on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Patrick O'hara on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Christopher Hancock on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Christopher Hancock on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Company name changed tyburn fabio gp LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Company name changed tyburn fabio gp LIMITED\certificate issued on 20/01/11
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
17 December 2009 | Director's details changed for John Daly on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Daly on 17 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
17 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
17 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
27 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 January 2009 | Secretary's change of particulars / philippa dunkley / 26/01/2009 (2 pages) |
26 January 2009 | Secretary's change of particulars / philippa dunkley / 26/01/2009 (2 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
9 June 2008 | Appointment terminated director david murray (1 page) |
9 June 2008 | Director appointed thomas paschal walsh (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Memorandum and Articles of Association (17 pages) |
20 May 2008 | Director appointed christopher hancock (3 pages) |
20 May 2008 | Memorandum and Articles of Association (17 pages) |
20 May 2008 | Director appointed christopher hancock (3 pages) |
14 May 2008 | Company name changed tyburn lane private equity gp (no.29) LIMITED\certificate issued on 14/05/08 (2 pages) |
14 May 2008 | Company name changed tyburn lane private equity gp (no.29) LIMITED\certificate issued on 14/05/08 (2 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New director appointed (4 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New director appointed (5 pages) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | New director appointed (5 pages) |
22 January 2007 | New director appointed (7 pages) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New director appointed (4 pages) |
22 January 2007 | New director appointed (7 pages) |
4 January 2007 | Incorporation (18 pages) |
4 January 2007 | Incorporation (18 pages) |