Company NameThomson Incentives Limited
Company StatusDissolved
Company Number00922490
CategoryPrivate Limited Company
Incorporation Date16 November 1967(56 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(40 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 22 November 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(43 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1996)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(28 years after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(28 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(30 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed26 March 1999(31 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(32 years, 11 months after company formation)
Appointment Duration15 years (resigned 06 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(33 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(42 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameInternational Thomson Publishing Limited (Corporation)
StatusResigned
Appointed11 January 1993(25 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 1999)
Correspondence AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Thomson Business Information Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Withdraw the company strike off application (1 page)
23 June 2016Withdraw the company strike off application (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
4 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1.01
(5 pages)
4 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1.01
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1.01
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1.01
(4 pages)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Solvency Statement dated 12/11/15 (1 page)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Statement by Directors (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
2 June 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
2 June 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
2 June 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
2 June 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
2 June 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
2 June 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
11 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 11 March 2015 (1 page)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
23 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 November 2008Appointment terminated director corrina cooper (1 page)
12 November 2008Appointment terminated director corrina cooper (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Return made up to 11/01/06; full list of members (3 pages)
12 January 2006Return made up to 11/01/06; full list of members (3 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 11/01/05; full list of members (3 pages)
12 January 2005Return made up to 11/01/05; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004Return made up to 11/01/04; full list of members (3 pages)
13 January 2004Return made up to 11/01/04; full list of members (3 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 11/01/03; full list of members (3 pages)
20 January 2003Return made up to 11/01/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 January 2002Return made up to 11/01/02; no change of members (2 pages)
14 January 2002Return made up to 11/01/02; no change of members (2 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2001Return made up to 11/01/01; full list of members (3 pages)
22 January 2001Return made up to 11/01/01; full list of members (3 pages)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 January 2000Return made up to 11/01/00; no change of members (6 pages)
26 January 2000Return made up to 11/01/00; no change of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
31 January 1999Return made up to 11/01/99; full list of members (7 pages)
31 January 1999Return made up to 11/01/99; full list of members (7 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
29 January 1998Return made up to 11/01/98; full list of members (9 pages)
29 January 1998Return made up to 11/01/98; full list of members (9 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 January 1997Return made up to 11/01/97; full list of members (9 pages)
28 January 1997Return made up to 11/01/97; full list of members (9 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
17 June 1994Accounts made up to 31 December 1993 (4 pages)
17 June 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
26 December 1970Company name changed\certificate issued on 26/12/70 (2 pages)
26 December 1970Company name changed\certificate issued on 26/12/70 (2 pages)