Company NameThemeron Limited
Company StatusDissolved
Company Number02849753
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameCharybidis Limited (Corporation)
StatusClosed
Appointed13 April 1994(7 months, 2 weeks after company formation)
Appointment Duration10 years (closed 04 May 2004)
Correspondence AddressPO Box 3186
Road Town
Tortola
British Virgin Islands
Secretary NameScylla Services Limited (Corporation)
StatusClosed
Appointed13 April 1994(7 months, 2 weeks after company formation)
Appointment Duration10 years (closed 04 May 2004)
Correspondence AddressPO Box 3186
Road Town
Tortola
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
11 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
14 August 2003Total exemption full accounts made up to 28 November 2002 (7 pages)
15 July 2003Voluntary strike-off action has been suspended (1 page)
4 July 2003Registered office changed on 04/07/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 June 2003Application for striking-off (1 page)
9 July 2002Accounts for a dormant company made up to 28 November 2001 (7 pages)
6 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 28 November 2000 (7 pages)
19 September 2000Accounts for a dormant company made up to 28 November 1999 (7 pages)
12 September 2000Return made up to 01/09/00; full list of members (6 pages)
14 September 1999Return made up to 01/09/99; no change of members (4 pages)
3 September 1999Registered office changed on 03/09/99 from: 33 crwys road cardiff CF2 4YF (1 page)
22 March 1999Accounts for a dormant company made up to 28 November 1998 (7 pages)
18 September 1998Return made up to 01/09/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 28 November 1997 (7 pages)
29 September 1997Full accounts made up to 28 November 1996 (11 pages)
24 September 1997Return made up to 01/09/97; full list of members (5 pages)
25 September 1996Return made up to 01/09/96; full list of members (5 pages)
12 August 1996Full accounts made up to 28 November 1995 (10 pages)
17 April 1996Full accounts made up to 28 November 1994 (11 pages)
5 September 1995Return made up to 01/09/95; full list of members (12 pages)
4 April 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)