69 -85 Tabernacle Street
London
EC2A 4RR
Director Name | David Morgan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallaghers 2nd Floor 69 -85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Leslie Ralph Pendlebury-Bowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallaghers 2nd Floor 69 -85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Robert James Brophy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallaghers 2nd Floor 69 -85 Tabernacle Street London EC2A 4RR |
Secretary Name | Rhonda Hasell |
---|---|
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Gallaghers 2nd Floor 69 -85 Tabernacle Street London EC2A 4RR |
Registered Address | Gallaghers 2nd Floor 69 -85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 June 2015 | Incorporation
Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation
Statement of capital on 2015-06-04
|