28 DECEMBER STRIKE OFF COMPANY LIMITED

28 DECEMBER STRIKE OFF COMPANY LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name28 DECEMBER STRIKE OFF COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09793553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is 28 DECEMBER STRIKE OFF COMPANY LIMITED located?

    Registered Office Address
    The White House 57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 28 DECEMBER STRIKE OFF COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TB76 LIMITEDSep 24, 2015Sep 24, 2015

    What are the latest filings for 28 DECEMBER STRIKE OFF COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Jeremy Paul Osborne as a director on Sep 24, 2015

    2 pagesAP01

    Termination of appointment of Tina Whitaker as a director on Sep 24, 2015

    1 pagesTM01

    Termination of appointment of Bryn Whitaker as a director on Sep 24, 2015

    1 pagesTM01

    Registered office address changed from 111-112 Bancroft and 1-5 Hermitage Road Hitchin Hertfordshire SG5 1DB England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on Sep 25, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed TB76 LIMITED\certificate issued on 25/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2015

    RES15

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of 28 DECEMBER STRIKE OFF COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSBORNE, Jeremy Paul
    57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    The White House
    England
    Director
    57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    The White House
    England
    EnglandBritishOffice Manager162490160001
    WHITAKER, Bryn
    57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    The White House
    England
    Director
    57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    The White House
    England
    United KingdomBritishDirector158804720001
    WHITAKER, Tina
    57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    The White House
    England
    Director
    57-63 Church Road
    Wimbledon Village
    SW19 5SB London
    The White House
    England
    United KingdomBritishDirector158805020001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0