Company NameThe Thomson Organisation (No. 11)
Company StatusDissolved
Company Number03190460
CategoryPrivate Unlimited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2006)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 03 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed30 November 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 03 January 2006)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameAndrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(6 years, 8 months after company formation)
Appointment Duration3 years (closed 03 January 2006)
RoleAccountant
Correspondence Address58 Clovelly Road
Ealing
London
W5 5HE
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH

Location

Registered AddressFirst Floor, The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
25 July 2005Us$ ic 2636427/2610063 24/06/05 us$ sr [email protected]=26364 (2 pages)
12 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Return made up to 19/04/04; full list of members (3 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2003Full accounts made up to 31 December 2002 (8 pages)
23 April 2003Return made up to 19/04/03; full list of members (3 pages)
5 March 2003Auditor's resignation (2 pages)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
13 May 2002Full accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 19/04/02; no change of members (3 pages)
6 August 2001Full accounts made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 19/04/01; full list of members (4 pages)
2 April 2001S-div 21/02/01 (1 page)
1 December 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Nc dec already adjusted 06/04/00 (1 page)
10 May 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(3 pages)
27 April 2000Return made up to 19/04/00; change of members (8 pages)
5 January 2000Conso 10/12/99 (1 page)
5 January 2000Us$ nc 1000000000/10000000000 10/12/99 (1 page)
5 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 April 1999Return made up to 19/04/99; full list of members (7 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 April 1998Return made up to 19/04/98; full list of members (9 pages)
10 February 1998Director's particulars changed (1 page)
20 October 1997Full accounts made up to 31 December 1996 (6 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Return made up to 19/04/97; full list of members (9 pages)
28 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
19 April 1996Incorporation (20 pages)