Company NameTragus Midco Limited
Company StatusDissolved
Company Number09148063
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameTragus Holdco Limited

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Andrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,German
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address170 Pierpoint Building
16 Westferry Road
London
E14 8NQ
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Eversholt Street
London
NW1 1BU

Location

Registered Address163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
18 September 2014Appointment of Timothy John Doubleday as a director on 8 September 2014 (3 pages)
18 September 2014Termination of appointment of Andrew John Leeser as a director on 31 August 2014 (2 pages)
18 September 2014Appointment of Timothy John Doubleday as a director on 8 September 2014 (3 pages)
18 September 2014Termination of appointment of Andrew John Leeser as a director on 31 August 2014 (2 pages)
18 September 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
18 September 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
18 September 2014Appointment of Timothy John Doubleday as a director on 8 September 2014 (3 pages)
18 September 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
18 September 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 September 2014Company name changed tragus holdco LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
(2 pages)
12 September 2014Change of name notice (2 pages)
12 September 2014Company name changed tragus holdco LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
(2 pages)
12 September 2014Change of name notice (2 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP .03
(40 pages)
25 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP .03
(40 pages)
25 July 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)