Company NameTroubadour Holding Company Limited
Company StatusDissolved
Company Number09699591
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Giles McNamee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2015(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressC/O Gbp Associates Llp 48 Charlotte Street
London
W1T 2NS
Director NameMs Patricia Louise Borzych
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2015(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 14 March 2023)
RoleDirector Of Operations
Country of ResidenceUnited States
Correspondence Address265 Old Brompton Old Brompton Road
London
SW5 9JA
Director NameMs Patricia Louise Borzych
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited States
Correspondence AddressC/O Gbp Associates Llp 48 Charlotte Street
London
W1T 2NS

Location

Registered Address265 Old Brompton Old Brompton Road
London
SW5 9JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
13 October 2022Confirmation statement made on 10 July 2022 with updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 December 2017 (2 pages)
31 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
8 August 2018Notification of Giles Webb Mcnamee as a person with significant control on 22 July 2018 (2 pages)
2 August 2018Cessation of Patricia Borzych as a person with significant control on 22 July 2018 (1 page)
2 August 2018Cessation of Giles Mcnamee as a person with significant control on 22 July 2018 (1 page)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
21 July 2017Total exemption full accounts made up to 31 December 2015 (8 pages)
20 July 2017Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS United Kingdom to 265 Old Brompton Old Brompton Road London SW5 9JA on 20 July 2017 (1 page)
20 July 2017Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS United Kingdom to 265 Old Brompton Old Brompton Road London SW5 9JA on 20 July 2017 (1 page)
21 April 2017Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
21 April 2017Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
17 August 2016Director's details changed for Mr Giles Webb Mcnamee on 12 July 2016 (2 pages)
17 August 2016Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 17 August 2016 (1 page)
17 August 2016Director's details changed for Ms Patricia Louise Borzych on 23 July 2016 (2 pages)
17 August 2016Director's details changed for Mr Giles Webb Mcnamee on 12 July 2016 (2 pages)
17 August 2016Director's details changed for Ms Patricia Louise Borzych on 23 July 2016 (2 pages)
17 August 2016Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 17 August 2016 (1 page)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
16 September 2015Appointment of Ms Patricia Louise Borzych as a director on 11 September 2015 (2 pages)
16 September 2015Appointment of Ms Patricia Louise Borzych as a director on 11 September 2015 (2 pages)
7 August 2015Termination of appointment of Patricia Louise Borzych as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Patricia Louise Borzych as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Patricia Louise Borzych as a director on 7 August 2015 (1 page)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
(25 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 100
(25 pages)