About

Registered Number: 04467098
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 7th Floor 9 Berkeley Street, London, W1J 8DW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.