London
SW1A 2EL
Secretary Name | Gareth Mark Hamer |
---|---|
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Nash House Lansdown Road Bath BA1 5TB |
Director Name | Mr Anthony Christopher Martin Bury |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Can Mezzanine, Hannover House Queen Charlotte Stre Bristol Somerset BS1 4EX |
Director Name | Mr David Geoffrey Rush |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clarendon Way Chislehurst BR7 6RE |
Director Name | Mr Gareth Mark Hamer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nash House Lansdown Road Bath BA1 5TB |
Registered Address | Berkeley Square House 5th Floor Berkeley Square London W1J 6BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2018 | Application to strike the company off the register (3 pages) |
16 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 May 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
10 May 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 September 2015 | Registered office address changed from Suite 94 3 Whitehall Court London SW1A 2EL to C/O Tejara Capital Berkeley Square House 5th Floor Berkeley Square London W1J 6BY on 3 September 2015 (1 page) |
3 September 2015 | Company name changed tech city global LTD\certificate issued on 03/09/15
|
3 September 2015 | Company name changed tech city global LTD\certificate issued on 03/09/15
|
3 September 2015 | Registered office address changed from Suite 94 3 Whitehall Court London SW1A 2EL to C/O Tejara Capital Berkeley Square House 5th Floor Berkeley Square London W1J 6BY on 3 September 2015 (1 page) |
31 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 July 2015 | Termination of appointment of Gareth Mark Hamer as a director on 1 May 2015 (1 page) |
30 July 2015 | Appointment of Mr Anthony Christopher Martin Bury as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Gareth Mark Hamer as a director on 1 May 2015 (1 page) |
30 July 2015 | Appointment of Mr David Geoffrey Rush as a director on 1 May 2015 (2 pages) |
30 July 2015 | Termination of appointment of Gareth Mark Hamer as a director on 1 May 2015 (1 page) |
30 July 2015 | Appointment of Mr Anthony Christopher Martin Bury as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Geoffrey Rush as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Geoffrey Rush as a director on 1 May 2015 (2 pages) |
30 July 2015 | Appointment of Mr Anthony Christopher Martin Bury as a director on 1 May 2015 (2 pages) |
30 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|