London
EC2V 6ET
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 November 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2013) |
Role | Real Estate Finance Manager |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Talke General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Talke General Partner Limited as a person with significant control on 31 January 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
17 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
1 February 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
1 February 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from 1 Portsoken Street Lloyds Chambers London E1 8LW on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from 1 Portsoken Street Lloyds Chambers London E1 8LW on 17 October 2012 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Appointment of Ms Jennifer Ann Franklin as a director (2 pages) |
28 September 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
28 September 2010 | Appointment of Ms Jennifer Ann Franklin as a director (2 pages) |
28 September 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
27 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
27 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
18 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
18 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
11 December 2007 | Ad 17/10/07-17/11/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2007 | Ad 17/10/07-17/11/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2007 | Incorporation (17 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Incorporation (17 pages) |
17 October 2007 | Secretary resigned (1 page) |