Based in London, Tally Ho 3 Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Jtc (Jersey) Limited, Castle Directors Limited, Jtc Directors Limited, Navsaria, Sailesh Kantilal, Nicolle, Peter James, Platts, Andrew Robert, Scarborough, John Menzies, Corporate Officer (Jersey) Limited, Corporate Officer Limited, Minerva Officer Limited are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTLE DIRECTORS LIMITED | 03 October 2014 | - | 1 |
JTC DIRECTORS LIMITED | 03 October 2014 | - | 1 |
NAVSARIA, Sailesh Kantilal | 09 September 2010 | 03 October 2014 | 1 |
NICOLLE, Peter James | 09 September 2010 | 13 February 2013 | 1 |
PLATTS, Andrew Robert | 31 March 2004 | 20 June 2012 | 1 |
SCARBOROUGH, John Menzies | 07 April 2004 | 28 July 2006 | 1 |
CORPORATE OFFICER (JERSEY) LIMITED | 18 September 2012 | 03 October 2014 | 1 |
CORPORATE OFFICER LIMITED | 01 June 2010 | 18 September 2012 | 1 |
MINERVA OFFICER LIMITED | 01 June 2010 | 03 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JTC (JERSEY) LIMITED | 03 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 December 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 September 2017 | |
DS01 - Striking off application by a company | 07 September 2017 | |
AA - Annual Accounts | 04 April 2017 | |
AR01 - Annual Return | 13 July 2016 | |
CS01 - N/A | 13 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AD01 - Change of registered office address | 07 July 2016 | |
AD01 - Change of registered office address | 04 July 2016 | |
AD01 - Change of registered office address | 01 July 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AP01 - Appointment of director | 26 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
AP04 - Appointment of corporate secretary | 25 August 2015 | |
TM02 - Termination of appointment of secretary | 25 August 2015 | |
AP02 - Appointment of corporate director | 25 August 2015 | |
AP02 - Appointment of corporate director | 25 August 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
TM01 - Termination of appointment of director | 22 February 2013 | |
AP02 - Appointment of corporate director | 26 September 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
TM01 - Termination of appointment of director | 26 June 2012 | |
AA - Annual Accounts | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AR01 - Annual Return | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH04 - Change of particulars for corporate secretary | 14 July 2011 | |
AA - Annual Accounts | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2010 | |
RESOLUTIONS - N/A | 01 December 2010 | |
RESOLUTIONS - N/A | 01 December 2010 | |
AP01 - Appointment of director | 15 September 2010 | |
AP01 - Appointment of director | 15 September 2010 | |
AR01 - Annual Return | 07 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 August 2010 | |
TM01 - Termination of appointment of director | 20 August 2010 | |
TM01 - Termination of appointment of director | 20 August 2010 | |
AP02 - Appointment of corporate director | 20 August 2010 | |
AP02 - Appointment of corporate director | 20 August 2010 | |
AA - Annual Accounts | 29 March 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 16 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
363s - Annual Return | 23 August 2003 | |
NEWINC - New incorporation documents | 21 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 December 2011 | Outstanding |
N/A |
Debenture | 23 November 2010 | Outstanding |
N/A |
Third party legal charge | 10 November 2004 | Outstanding |
N/A |