London
EC3N 1LQ
Director Name | Mr Amar Ijaz Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Clare Street London EC3N 1LQ |
Director Name | Mr Nicholas Beresford Readings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Clare Street London EC3N 1LQ |
Secretary Name | Mrs Patricia Joan Hannam |
---|---|
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Clare Street London EC3N 1LQ |
Website | www.tierhall.com |
---|
Registered Address | 9 St Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
50 at £1 | Amar Shah 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £217,872 |
Net Worth | £51,880 |
Cash | £34,129 |
Current Liabilities | £12,945 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 October 2015 | Voluntary strike-off action has been suspended (1 page) |
30 October 2015 | Voluntary strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Termination of appointment of Patricia Joan Hannam as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Patricia Joan Hannam as a secretary on 31 July 2015 (1 page) |
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 December 2012 | Incorporation
|
21 December 2012 | Incorporation
|