London
E1W 1YW
Director Name | Mr Antoni Fields |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Lodge 15 Hedgerow Lane Arkley Barnet Hertfordshire EN5 2DT |
Secretary Name | Stuart Ivan Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 89 Great Eastern Street London EC2A 3HY |
Secretary Name | Mrs Cissie Landau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 16 Embassy Lodge Regents Park Road London N3 3LB |
Secretary Name | Lorraine Leverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(16 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 94 Farm Road Edgware Middlesex HA8 9LT |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stuart Ivan Landau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,546 |
Cash | £108 |
Current Liabilities | £3,500 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 March 2014 | Register(s) moved to registered office address (1 page) |
27 March 2014 | Register(s) moved to registered office address (1 page) |
26 February 2014 | Registered office address changed from Central House 3Rd Floor 142 Central Street London EC1V 8AR on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Central House 3Rd Floor 142 Central Street London EC1V 8AR on 26 February 2014 (1 page) |
26 February 2014 | Director's details changed for Mr Stuart Ivan Landau on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Stuart Ivan Landau on 26 February 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 September 2012 | Termination of appointment of Lorraine Leverton as a secretary (1 page) |
11 September 2012 | Termination of appointment of Lorraine Leverton as a secretary (1 page) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 89 great eastern street london EC2A 3HX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 89 great eastern street london EC2A 3HX (1 page) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
4 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: level 3 89 great eastern street london EC2A 3HX (1 page) |
2 September 2004 | Return made up to 28/08/04; full list of members (2 pages) |
2 September 2004 | Return made up to 28/08/04; full list of members (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: level 3 89 great eastern street london EC2A 3HX (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 October 2002 | Return made up to 28/08/02; full list of members (5 pages) |
31 October 2002 | Return made up to 28/08/02; full list of members (5 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
30 August 2001 | Return made up to 28/08/01; full list of members (5 pages) |
30 August 2001 | Return made up to 28/08/01; full list of members (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (5 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (5 pages) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
11 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
17 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
29 October 1997 | Return made up to 16/09/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 August 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 September 1995 | Return made up to 16/09/95; full list of members (14 pages) |
25 September 1995 | Return made up to 16/09/95; full list of members (14 pages) |
4 July 1995 | Director's particulars changed (4 pages) |
4 July 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|
10 March 1989 | Company name changed thrivedata LIMITED\certificate issued on 10/03/89 (2 pages) |
10 March 1989 | Company name changed thrivedata LIMITED\certificate issued on 10/03/89 (2 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
31 March 1988 | Incorporation (15 pages) |
31 March 1988 | Incorporation (15 pages) |