Company NameThomson & Partners Ltd
DirectorGraham Zimmatore
Company StatusDissolved
Company Number03472072
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)
Previous NameVento Enterprises Limited

Business Activity

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

Directors

Secretary NameTina Louise Zimmatore
NationalityBritish
StatusCurrent
Appointed09 December 1998(1 year after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address10 Grosvenor Road
East Grinstead
West Sussex
RH19 1HT
Director NameGraham Zimmatore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleManager
Correspondence Address10 Grosvenor Road
East Grinstead
West Sussex
RH19 1HT
Director NameKarl Gordon Thomson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1999)
RoleDecorator
Correspondence Address2 Victoria Terrace
Alders View Drive
East Grinstead
West Sussex
RH19 2TA
Secretary NameJudith Louise Elleanor Kinsella
NationalityBritish
StatusResigned
Appointed04 February 1998(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 1998)
RoleCompany Director
Correspondence Address20 Station Road
East Grinstead
West Sussex
RH19 1DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Sterling Ford
6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 February 2003Dissolved (1 page)
7 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
3 March 2000Appointment of a voluntary liquidator (2 pages)
3 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2000Statement of affairs (6 pages)
14 January 2000Registered office changed on 14/01/00 from: 2ND floor crown house 37 high street east grinstead west sussex RH19 3AF (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
23 April 1999Return made up to 27/11/98; full list of members (5 pages)
5 January 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
18 September 1998Company name changed vento enterprises LIMITED\certificate issued on 18/09/98 (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 788-790 finchley road london NW117UR (1 page)
27 November 1997Incorporation (17 pages)