ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

887-156 Limited

887-156 Limited is a dissolved company incorporated on 13 December 2022 with the registered office located in London, Greater London. 887-156 Limited was registered 2 years 9 months ago.
Status
Dissolved
Dissolved on 12 August 2025 (1 month ago)
Was 2 years 8 months old at the time of dissolution
Via compulsory strike-off
Company No
14537627
Private limited company
Age
2 years 9 months
Incorporated 13 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 October 2023 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
21 Harrington Road
London
SW7 3ES
United Kingdom
Address changed on 14 May 2024 (1 year 4 months ago)
Previous address was 1 Lyric Square London W6 0NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • PSC • Project Manager • British • Lives in England • Born in Oct 1984
Director • PSC • Pharmaceutical Consultant • Italian • Lives in England • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bens And Bricks Limited
Dr. Victoria Alba Malek Pascha and Mr Richard Godfrey Curran Kelly are mutual people.
Active
GG-Holdco-518-910 Limited
Dr. Victoria Alba Malek Pascha and Mr Richard Godfrey Curran Kelly are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
-£377
Net Assets
-£377
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Dissolution
1 Month Ago on 12 Aug 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Getground Secretary Limited Resigned
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
1 Year 4 Months Ago on 14 May 2024
Mr Richard Godfrey Curran Kelly Details Changed
1 Year 4 Months Ago on 7 May 2024
Victoria Alba Malek Pascha (PSC) Details Changed
1 Year 4 Months Ago on 7 May 2024
Richard Godfrey Curran Kelly (PSC) Details Changed
1 Year 4 Months Ago on 7 May 2024
Dr. Victoria Alba Malek Pascha Details Changed
1 Year 4 Months Ago on 7 May 2024
Mr Richard Godfrey Martin Tyrone Kelly (PSC) Details Changed
1 Year 11 Months Ago on 13 Oct 2023
Get Credit Report
Discover 887-156 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Getground Secretary Limited as a secretary on 23 May 2024
Submitted on 23 May 2024
Certificate of change of name
Submitted on 18 May 2024
Director's details changed for Dr. Victoria Alba Malek Pascha on 7 May 2024
Submitted on 14 May 2024
Registered office address changed from 1 Lyric Square London W6 0NB England to 21 Harrington Road London SW7 3ES on 14 May 2024
Submitted on 14 May 2024
Change of details for Richard Godfrey Curran Kelly as a person with significant control on 7 May 2024
Submitted on 14 May 2024
Change of details for Victoria Alba Malek Pascha as a person with significant control on 7 May 2024
Submitted on 14 May 2024
Director's details changed for Mr Richard Godfrey Curran Kelly on 7 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year