Company NameThoroughbred Farms Limited
Company StatusDissolved
Company Number03657620
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Bradley Strauss
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 28 August 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameLucie Nelson Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleEvent Coordinator
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Director NamePaul John Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleRacing Journalist
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Secretary NamePaul John Smith
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleRacing Journalist
Country of ResidenceEngland
Correspondence AddressChaucer House
London Road Six Mile Bottom
Newmarket
CB8 0UE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Paul John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£829,945
Current Liabilities£1,198,169

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Completion of winding up (1 page)
23 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
6 May 2011Order of court to wind up (2 pages)
6 May 2011Order of court to wind up (2 pages)
11 February 2011Termination of appointment of Paul Smith as a director (1 page)
11 February 2011Termination of appointment of Paul Smith as a director (1 page)
11 February 2011Termination of appointment of Lucie Smith as a director (1 page)
11 February 2011Termination of appointment of Paul Smith as a secretary (1 page)
11 February 2011Termination of appointment of Lucie Smith as a director (1 page)
11 February 2011Termination of appointment of Paul Smith as a secretary (1 page)
3 December 2010Compulsory strike-off action has been suspended (1 page)
3 December 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Appointment of Bradley Strauss as a director (2 pages)
5 July 2010Appointment of Bradley Strauss as a director (2 pages)
11 November 2009Director's details changed for Paul John Smith on 28 October 2009 (2 pages)
11 November 2009Director's details changed for Lucie Nelson Smith on 28 October 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
11 November 2009Director's details changed for Lucie Nelson Smith on 28 October 2009 (2 pages)
11 November 2009Director's details changed for Paul John Smith on 28 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2008Return made up to 28/10/08; full list of members (3 pages)
28 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 December 2007Return made up to 28/10/07; full list of members (7 pages)
18 December 2007Return made up to 28/10/07; full list of members (7 pages)
4 May 2007Partial exemption accounts made up to 31 October 2005 (11 pages)
4 May 2007Partial exemption accounts made up to 31 October 2005 (11 pages)
25 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2007Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
4 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page)
29 June 2006Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page)
28 June 2006Partial exemption accounts made up to 31 October 2003 (12 pages)
28 June 2006Partial exemption accounts made up to 31 October 2004 (11 pages)
28 June 2006Partial exemption accounts made up to 31 October 2003 (12 pages)
28 June 2006Partial exemption accounts made up to 31 October 2004 (11 pages)
12 January 2006Return made up to 28/10/05; full list of members (7 pages)
12 January 2006Return made up to 28/10/05; full list of members (7 pages)
5 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
5 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
9 December 2004Return made up to 28/10/04; full list of members (7 pages)
9 December 2004Return made up to 28/10/04; full list of members (7 pages)
28 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
28 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
22 April 2004Partial exemption accounts made up to 31 October 2002 (11 pages)
22 April 2004Partial exemption accounts made up to 31 October 2002 (11 pages)
21 April 2004Return made up to 28/10/03; full list of members (7 pages)
21 April 2004Return made up to 28/10/03; full list of members (7 pages)
11 November 2003Delivery ext'd 3 mth 31/10/02 (1 page)
11 November 2003Delivery ext'd 3 mth 31/10/02 (1 page)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
13 January 2003Partial exemption accounts made up to 31 October 1999 (11 pages)
13 January 2003Partial exemption accounts made up to 31 October 1999 (11 pages)
13 January 2003Partial exemption accounts made up to 31 October 2000 (11 pages)
13 January 2003Partial exemption accounts made up to 31 October 2001 (11 pages)
13 January 2003Partial exemption accounts made up to 31 October 2000 (11 pages)
13 January 2003Partial exemption accounts made up to 31 October 2001 (11 pages)
13 November 2002Return made up to 28/10/02; full list of members (7 pages)
13 November 2002Return made up to 28/10/02; full list of members (7 pages)
11 January 2002Return made up to 28/10/01; full list of members (6 pages)
11 January 2002Return made up to 28/10/01; full list of members (6 pages)
24 January 2001Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
22 February 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Incorporation (17 pages)
28 October 1998Incorporation (17 pages)