London
EC2A 4NE
Director Name | Mrs Nelli Mackenzie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Tareq Abdulrazzaq Alkandari |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 04 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website | www.talismanarchitecture.com |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 29 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2021 | Application to strike the company off the register (3 pages) |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | Micro company accounts made up to 29 March 2020 (3 pages) |
29 December 2020 | Micro company accounts made up to 29 March 2019 (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH England to 86-90 Paul Street London EC2A 4NE on 17 September 2020 (1 page) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from C/O Carmen Andries 11 Grosvenor Place London SW1X 7HH United Kingdom to 11 Grosvenor Place London SW1X 7HH on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from C/O Carmen Andries 11 Grosvenor Place London SW1X 7HH United Kingdom to 11 Grosvenor Place London SW1X 7HH on 21 April 2016 (1 page) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|