Company NameThompson Jewitt Limited
Company StatusDissolved
Company Number00186013
CategoryPrivate Limited Company
Incorporation Date27 November 1922(101 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameOmnium Shipping And Commercial Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed24 May 1992(69 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(79 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 21 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(83 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 21 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameJohn Henry Jacobs
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(69 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleShopowner
Correspondence Address73 Portland Place
London
W1N 3AL
Director NameRichard Wells Park
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(69 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1994)
RoleShipbroker
Correspondence Address29 Ferguson Close
London
E14 3SH
Director NameRichard Alan Pottruff
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(69 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1994)
RoleAccountant
Correspondence Address55 St James Avenue
Beckenham
Kent
BR3 4HF
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(71 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameStuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(71 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 1997)
RoleCorporate Finance Director
Correspondence AddressLower Ground Floor Flat
756 Fulham Road
London
SW6 5SH
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(74 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(79 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(80 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(81 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
26 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
13 April 2006New director appointed (4 pages)
13 April 2006Director resigned (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
16 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
27 September 2004New director appointed (5 pages)
24 September 2004Director resigned (1 page)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 June 2003 (11 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
22 March 1999Company name changed omnium shipping and commercial c ompany LIMITED\certificate issued on 22/03/99 (2 pages)
27 January 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
23 June 1996Return made up to 24/05/96; no change of members (4 pages)
26 February 1996Registered office changed on 26/02/96 from: 9 mandeville place london W1M 5LB (1 page)
7 September 1995Full accounts made up to 31 December 1994 (10 pages)
15 November 1994New director appointed (4 pages)
27 November 1922Incorporation (43 pages)