Background WavePink WaveYellow Wave

TRY MARKET HALLS LIMITED (10923890)

TRY MARKET HALLS LIMITED (10923890) is a dissolved UK company. incorporated on 21 August 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TRY MARKET HALLS LIMITED has been registered for 8 years.

Company Number
10923890
Status
dissolved
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
C/O INTERPATH LTD, London, EC4M 7RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRY MARKET HALLS LIMITED

TRY MARKET HALLS LIMITED is an dissolved company incorporated on 21 August 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TRY MARKET HALLS LIMITED was registered 8 years ago.(SIC: 56101)

Status

dissolved

Active since 8 years ago

Company No

10923890

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 4 July 2021 (4 years ago)
Submitted on 31 March 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 August 2021 (4 years ago)
Submitted on 21 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O INTERPATH LTD 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Head Office 9 Holles Street London W1G 0BD England
From: 27 January 2020To: 25 August 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 22 February 2018To: 27 January 2020
Flat 291, Bluewater House Smugglers Way London SW18 1EB England
From: 21 August 2017To: 22 February 2018
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Owner Exit
Sept 21
Director Left
Jul 24
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

BLAND, Richard James

Resigned
New Street Square, LondonEC4A 3TW
Born March 1970
Director
Appointed 03 Oct 2017
Resigned 01 Sept 2019

CHIMA, Anil Singh

Resigned
New Street Square, LondonEC4A 3TW
Born June 1990
Director
Appointed 03 Oct 2017
Resigned 24 May 2019

HODKIN, David Arthur

Resigned
New Street Square, LondonEC4A 3TW
Born February 1961
Director
Appointed 03 Oct 2017
Resigned 24 May 2019

JACKSON, Guy

Resigned
New Street Square, LondonEC4A 3TW
Born May 1957
Director
Appointed 03 Oct 2017
Resigned 24 May 2019

LEWIS-PRATT, Andrew

Resigned
9 Holles Street, LondonW1G 0BD
Born February 1958
Director
Appointed 03 Oct 2017
Resigned 11 Aug 2022

ROWE, Simon George

Resigned
Smugglers Way, LondonSW18 1EB
Born October 1951
Director
Appointed 21 Aug 2017
Resigned 03 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Holles Street, LondonW1G 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 23 Jun 2021

Mr Simon George Rowe

Ceased
Smugglers Way, LondonSW18 1EB
Born October 1951

Nature of Control

Significant influence or control
Notified 21 Aug 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Liquidation
18 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Liquidation Voluntary Creditors Return Of Final Meeting
18 June 2024
LIQ14LIQ14
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 October 2023
LIQ03LIQ03
Liquidation Voluntary Arrangement Completion
12 January 2023
CVA4CVA4
Liquidation Voluntary Removal Of Liquidator By Court
22 December 2022
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
22 December 2022
600600
Liquidation Voluntary Statement Of Affairs
25 August 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
25 August 2022
600600
Resolution
25 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 June 2021
CVA1CVA1
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Resolution
24 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Resolution
12 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2019
PSC09Update to PSC Statements
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
18 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Resolution
1 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 August 2017
NEWINCIncorporation