This company is commonly known as Strummers Of Holloway Limited. The company was founded 13 years ago and was given the registration number 07378335. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | STRUMMERS OF HOLLOWAY LIMITED |
---|---|---|
Company Number | : | 07378335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 September 2010 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD | Director | 16 September 2010 | Active |
Mr Jordan Louis Ruddick | ||
Notified on | : | 30 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 9-11, Georges Road, London, N7 8HD |
Nature of control | : |
|
Ms Shiraz Peer Liberman | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Israeli |
Address | : | Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2019-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Officers | Change person director company with change date. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.