Company NameShop Thru Us Limited
Company StatusDissolved
Company Number03375102
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameTubock Properties Limited

Business Activity

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

Directors

Director NameTrevor Fettis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address95 Ayes Street
Steeple Morden
Royston
Hertfordshire
SG8 0PD
Secretary NameChristopher William Aidan Batty
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrackley
16 Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Secretary NameMr David Sidney Korman
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ

Location

Registered AddressHill House
67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
28 June 2002Return made up to 19/05/02; full list of members (7 pages)
2 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
24 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
3 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
7 January 2000Company name changed tubock properties LIMITED\certificate issued on 10/01/00 (2 pages)
23 August 1999Return made up to 19/05/99; full list of members (6 pages)
12 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
16 June 1998Return made up to 19/05/98; full list of members (6 pages)
19 May 1997Incorporation (22 pages)