London
EC4N 8AW
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | gallagherheath.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2018 | Application to strike the company off the register (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page) |
16 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
16 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
13 May 2013 | Company name changed gallagher np two LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Company name changed gallagher np two LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Change of name notice (2 pages) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|