69-85 Tabernacle Road
London
EC2A 4RR
Director Name | Sydney Coombes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gallaghers 2nd Floor, Titchfield House 69-85 Tabernacle Road London EC2A 4RR |
Director Name | Vadivambikai Coombes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gallaghers 2nd Floor, Titchfield House 69-85 Tabernacle Road London EC2A 4RR |
Secretary Name | Haley Francis Coombes |
---|---|
Status | Closed |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Gallaghers 2nd Floor, Titchfield House 69-85 Tabernacle Road London EC2A 4RR |
Registered Address | C/O Gallaghers 2nd Floor, Titchfield House 69-85 Tabernacle Road London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 September 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (8 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 29 May 2015 (8 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (8 pages) |
27 June 2014 | Satisfaction of charge 088820400001 in full (4 pages) |
27 June 2014 | Satisfaction of charge 088820400001 in full (4 pages) |
11 June 2014 | Declaration of solvency (3 pages) |
11 June 2014 | Declaration of solvency (3 pages) |
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Registration of charge 088820400001 (38 pages) |
3 April 2014 | Registration of charge 088820400001 (38 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
7 February 2014 | Incorporation (27 pages) |
7 February 2014 | Incorporation (27 pages) |