About

Registered Number: 06004861
Date of Incorporation: 21/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 3 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Tally Ho Broughton Ltd was registered on 21 November 2006, it's status is listed as "Dissolved". The companies directors are listed as Lamb, David Nicholas, Lamb, Susan, O'halloran, Nicholas James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, David Nicholas 11 April 2007 21 November 2011 1
LAMB, Susan 21 November 2006 21 July 2014 1
O'HALLORAN, Nicholas James 21 November 2006 11 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2015
AD01 - Change of registered office address 06 November 2014
RESOLUTIONS - N/A 04 November 2014
4.20 - N/A 04 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2014
AA01 - Change of accounting reference date 29 August 2014
AA01 - Change of accounting reference date 28 August 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 23 October 2013
AA01 - Change of accounting reference date 29 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 November 2012
AA01 - Change of accounting reference date 31 August 2012
CERTNM - Change of name certificate 11 July 2012
CERTNM - Change of name certificate 03 January 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 26 November 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 01 March 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 03 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 19 January 2008
363a - Annual Return 21 December 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2008 Outstanding

N/A

Debenture 15 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.