Company NameTHRA Ventures Ltd
Company StatusDissolved
Company Number03060151
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 10 months ago)
Previous NameTotal Quality Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrace Moana Laurie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 March 1999(3 years, 10 months after company formation)
Appointment Duration25 years
RoleExecutive Officer
Correspondence Address3 Mongomery Road
Edgware
Middlesex
HA8 6NS
Director NameMr Michael Pinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(6 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address3b Platts Lane
London
NW3 7NP
Secretary NameMr Michael Pinner
NationalityBritish
StatusCurrent
Appointed06 July 2001(6 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address3b Platts Lane
London
NW3 7NP
Director NameMichael Mark Pollock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(6 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Correspondence Address44 Princess Park Manor
Royal Drive
London
N11 3FL
Secretary NameLourinda Martin
NationalitySouth American
StatusResigned
Appointed27 June 1995(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressFlat 1
Kensington Court
London
Director NameGraham Anthony Munday
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2000)
RoleCommunications Manager
Correspondence Address53 Bannings Vale
Saltdean
Brighton
Sussex
BN2 8DF
Secretary NameNeville Clive McCulloch
NationalityBritish
StatusResigned
Appointed06 January 1998(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 January 1999)
RoleCommunications Manager
Correspondence AddressCraiemede 4 Hockers Lane
Detling
Maidstone
Kent
ME14 3JL
Secretary NameKandy Maria Gouge
NationalityBritish
StatusResigned
Appointed20 March 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2001)
RoleSecretary
Correspondence Address55 Tamar Way
London
N17 9HQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressC/O Singla And Company
227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2002Liquidators statement of receipts and payments (6 pages)
5 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Appointment of a voluntary liquidator (1 page)
5 December 2001Statement of affairs (5 pages)
22 November 2001Registered office changed on 22/11/01 from: chaplin house 4 chaplin road london NW2 5PN (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2000Director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 56 britton street london EC1M 5NA (1 page)
23 July 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Secretary resigned;director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Particulars of mortgage/charge (6 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
9 December 1997Company name changed total quality communications lim ited\certificate issued on 10/12/97 (2 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 June 1997Return made up to 23/05/97; no change of members (4 pages)
7 October 1996Return made up to 23/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
(6 pages)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 September 1996Company name changed yolander associates LIMITED\certificate issued on 30/09/96 (2 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1996Registered office changed on 13/09/96 from: 343 city road london EC1 1LR (1 page)
7 July 1995New secretary appointed (2 pages)
7 July 1995Accounting reference date notified as 31/12 (1 page)
7 July 1995New director appointed (2 pages)
30 June 1995Secretary resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 31-33 bondway london SW8 1SJ (1 page)
23 May 1995Incorporation (24 pages)