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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 December 2008 | Outstanding |
N/A |
Debenture | 15 January 2008 | Outstanding |
N/A |