Company NameThompson Consultancy Limited
DirectorsSimon Peter Thompson and Susan Mary Thompson
Company StatusDissolved
Company Number02905385
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSimon Peter Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(1 day after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressHighlands Maidstone Road
Seal
Kent
TN15 0EH
Director NameSusan Mary Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 11 months
RolePersonal Assistant
Correspondence AddressCinema House
Wardour Street
London
W1V 3TE
Secretary NameSimon Peter Thompson
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressHighlands Maidstone Road
Seal
Kent
TN15 0EH
Director NameMr James Keith Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Langford Green
Champion Hill
London
SE5 8BX
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Secretary NameLillian Veronica Hutter
NationalityBritish
StatusResigned
Appointed08 March 1994(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address35a Coldershaw Road
West Ealing
London
W13 9EA

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1996Appointment of a voluntary liquidator (1 page)
22 February 1996Registered office changed on 22/02/96 from: cimema house 93 wardour street london. W1V 3TE (1 page)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)