Company NameOur Crowded House Limited
Company StatusDissolved
Company Number09622869
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rhonda Joanne Hasell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGallaghers 2nd Floor
69 -85 Tabernacle Street
London
EC2A 4RR
Director NameDavid Morgan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallaghers 2nd Floor
69 -85 Tabernacle Street
London
EC2A 4RR
Director NameMr Leslie Ralph Pendlebury-Bowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallaghers 2nd Floor
69 -85 Tabernacle Street
London
EC2A 4RR
Director NameMr Robert James Brophy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallaghers 2nd Floor
69 -85 Tabernacle Street
London
EC2A 4RR
Secretary NameRhonda Hasell
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGallaghers 2nd Floor
69 -85 Tabernacle Street
London
EC2A 4RR

Location

Registered AddressGallaghers 2nd Floor
69 -85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 200
(9 pages)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 200
(9 pages)