Company NameThemelock Limited
Company StatusDissolved
Company Number03701224
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Alan Manuel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 week, 3 days after company formation)
Appointment Duration15 years, 11 months (closed 30 December 2014)
RoleComp Dir Property Invest & Man
Country of ResidenceEngland
Correspondence Address34 South Molton Street
London
W1K 5BP
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed16 December 2002(3 years, 10 months after company formation)
Appointment Duration12 years (closed 30 December 2014)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMrs Susan Morris Manuel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameJN Accounting Systems Limited (Corporation)
StatusResigned
Appointed05 February 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2002)
Correspondence Address48 Portland Place
London
W1B 1AJ

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Mr Stephen Manuel
100.00%
Ordinary

Financials

Year2014
Net Worth£36,214

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 April 2014Appointment of Mrs Susan Morris Manuel as a director on 23 April 2014 (2 pages)
23 April 2014Termination of appointment of Susan Morris Manuel as a director on 23 April 2014 (1 page)
23 April 2014Appointment of Mrs Susan Morris Manuel as a director on 23 April 2014 (2 pages)
23 April 2014Termination of appointment of Susan Morris Manuel as a director on 23 April 2014 (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
17 August 2013Compulsory strike-off action has been suspended (1 page)
17 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Stephen Alan Manuel on 20 January 2010 (2 pages)
8 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 20 January 2010 (2 pages)
8 February 2010Secretary's details changed for Warwick Consultancy Services Limited on 20 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Alan Manuel on 20 January 2010 (2 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
26 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 January 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 January 2005Return made up to 26/01/05; full list of members (6 pages)
27 January 2005Return made up to 26/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2004Accounts made up to 31 January 2003 (1 page)
11 February 2004Accounts made up to 31 January 2003 (1 page)
28 January 2004Return made up to 26/01/04; full list of members (6 pages)
28 January 2004Return made up to 26/01/04; full list of members (6 pages)
24 December 2002Accounts made up to 31 January 2001 (1 page)
24 December 2002Registered office changed on 24/12/02 from: 48 portland place london W1N 4AJ (1 page)
24 December 2002Accounts made up to 31 January 2001 (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Accounts made up to 31 January 2002 (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Accounts made up to 31 January 2002 (1 page)
24 December 2002Registered office changed on 24/12/02 from: 48 portland place london W1N 4AJ (1 page)
24 December 2002Secretary resigned (1 page)
14 March 2002Return made up to 26/01/02; full list of members (6 pages)
14 March 2002Return made up to 26/01/02; full list of members (6 pages)
26 March 2001Return made up to 26/01/01; full list of members (5 pages)
26 March 2001Return made up to 26/01/01; full list of members (5 pages)
17 October 2000Full accounts made up to 31 January 2000 (8 pages)
17 October 2000Full accounts made up to 31 January 2000 (8 pages)
14 July 2000Return made up to 26/01/00; full list of members (6 pages)
14 July 2000Return made up to 26/01/00; full list of members (6 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 120 east road london N1 6AA (1 page)
12 February 1999Registered office changed on 12/02/99 from: 120 east road london N1 6AA (1 page)
26 January 1999Incorporation (15 pages)
26 January 1999Incorporation (15 pages)