Company NameThunderbugs Limited
Company StatusDissolved
Company Number03011887
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameHaworth Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Lawrence Allen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(same day as company formation)
RolePrint Manager
Correspondence Address64 Hertingfordbury Road
Hertford
Hertfordshire
SG14 1LB
Secretary NameSimon Lawrence Allen
NationalityBritish
StatusClosed
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Hertingfordbury Road
Hertford
Hertfordshire
SG14 1LB
Director NameTimothy John Squires
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleManager
Correspondence AddressWindmill Cottage
Anstey
Buntingford
Hertfordshire
SG9 0BZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Application for striking-off (1 page)
29 June 2001Return made up to 19/01/01; full list of members; amend (8 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 March 2001Return made up to 19/01/01; full list of members (7 pages)
13 July 2000Return made up to 19/01/00; full list of members; amend (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 February 2000Return made up to 19/01/00; full list of members (7 pages)
1 April 1999Registered office changed on 01/04/99 from: 64 hertingfordbury road hertford hertfordshire SG14 1LB (1 page)
1 April 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 February 1999Return made up to 19/01/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
19 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
27 January 1997Return made up to 19/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
2 February 1996Return made up to 19/01/96; full list of members (6 pages)
6 December 1995Accounting reference date extended from 31/01 to 30/04 (1 page)
24 November 1995Director resigned;new director appointed (2 pages)
24 November 1995Secretary resigned;new secretary appointed (2 pages)
24 November 1995New director appointed (2 pages)
17 November 1995Company name changed haworth promotions LIMITED\certificate issued on 20/11/95 (4 pages)