Company Name10TH Planet Limited
Company StatusDissolved
Company Number03645426
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date11 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Derek John Hambly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address643 Longbridge Road
Dagenham
Essex
RM8 2DD
Secretary NameMr Derek John Hambly
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address643 Longbridge Road
Dagenham
Essex
RM8 2DD
Director NameMr Paul James Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1998(3 days after company formation)
Appointment Duration11 years, 2 months (closed 11 December 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Fiennes Close
Dagenham
Essex
RM18 1XF
Director NamePaul Huzzey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSales Manager
Correspondence Address24 Holden Close
Dagenham
Essex
RM8 2QS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,207
Current Liabilities£141,802

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
11 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2009Liquidators statement of receipts and payments to 6 July 2009 (5 pages)
11 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Statement of affairs with form 4.19 (7 pages)
23 June 2008Registered office changed on 23/06/2008 from 37A vicarage field shopping centre barking essex IG11 8DQ (1 page)
16 November 2007Return made up to 07/10/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2006Return made up to 07/10/06; full list of members (7 pages)
12 September 2006Amended accounts made up to 31 October 2005 (10 pages)
1 August 2006Registered office changed on 01/08/06 from: 4A roman road east ham london E6 3RX (1 page)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Return made up to 07/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 July 2005Director resigned (1 page)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 October 2004Amended accounts made up to 31 October 2003 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
15 November 2002Return made up to 07/10/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
26 November 2001Return made up to 07/10/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
20 June 2001Accounts for a small company made up to 31 October 1999 (3 pages)
11 October 2000Return made up to 07/10/00; full list of members (7 pages)
3 November 1999Ad 23/09/99--------- £ si 1@1 (2 pages)
3 November 1999Return made up to 07/10/99; full list of members (7 pages)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 October 1998Incorporation (15 pages)