69/85 Tabernacle Street
London
EC2A 4RR
Registered Address | 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Till Strategic Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,454 |
Cash | £16,309 |
Current Liabilities | £72,145 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Mr Simon Andrew Davidson on 1 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Mr Simon Andrew Davidson on 1 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Mr Simon Andrew Davidson on 1 January 2014 (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 May 2012 | Company name changed till advisors LIMITED\certificate issued on 25/05/12
|
25 May 2012 | Company name changed till advisors LIMITED\certificate issued on 25/05/12
|
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Company name changed till consulting LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed till consulting LIMITED\certificate issued on 13/05/11
|
24 January 2011 | Incorporation (43 pages) |
24 January 2011 | Incorporation (43 pages) |