Company NameHenry Thomas Limited
Company StatusDissolved
Company Number01969640
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek John Hale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleProperty Consultant
Correspondence Address28 Bond Road
Tolworth
Surbiton
Surrey
KT6 7SH
Secretary NameNemo Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2001(15 years, 10 months after company formation)
Appointment Duration5 years (closed 03 October 2006)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
Director NameMs Elaine Margaret Ann White
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 January 1992)
RoleFinancial Adviser
Correspondence Address28 Bond Road
Tolworth
Surbiton
Surrey
KT6 7SH
Secretary NameMr Derek John Hale
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address28 Bond Road
Tolworth
Surbiton
Surrey
KT6 7SH

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£957
Cash£12,307
Current Liabilities£12,231

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 2004Return made up to 30/06/03; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (2 pages)
6 August 2001Return made up to 30/06/01; full list of members (8 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 June 2001Registered office changed on 05/06/01 from: 80/83,long lane london EC1A 9ET (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
28 July 1995Accounts made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)