Company NameThankstone Limited
Company StatusDissolved
Company Number03713638
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Helen Allan Proctor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(5 years after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2012)
RolePayroll & Admin Manager
Country of ResidenceEngland
Correspondence Address39a Kilburn Lane
London
W10 4AE
Secretary NameMrs Mary Proctor
NationalityBritish
StatusClosed
Appointed23 February 2004(5 years after company formation)
Appointment Duration8 years, 6 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252a Old Ford Road
London
E3 5SP
Director NameAngela Marie Rimmer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2004)
RoleDirector-Sales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address43 Shirland Mews
Maida Vale
London
W9 3DY
Secretary NameMs Helen Allan Proctor
NationalityBritish
StatusResigned
Appointed08 March 1999(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Kilburn Lane
London
W10 4AE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address39a Kilburn Lane
North Kensington
London
Greater London
W10 4AE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,018
Cash£548
Current Liabilities£3,617

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Suite 6 the Glasshouse 49a Goldhawk Road London W12 8QP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Suite 6 the Glasshouse 49a Goldhawk Road London W12 8QP on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Suite 6 the Glasshouse 49a Goldhawk Road London W12 8QP on 3 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2009Director's Change of Particulars / helen proctor / 27/02/2009 / Nationality was: german, now: british; Title was: mrs, now: miss (1 page)
27 February 2009Director's change of particulars / helen proctor / 27/02/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 15/02/07; full list of members (6 pages)
1 March 2007Return made up to 15/02/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 15/02/06; full list of members (6 pages)
23 February 2006Return made up to 15/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Return made up to 15/02/04; full list of members (6 pages)
8 May 2004Return made up to 15/02/04; full list of members (6 pages)
8 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
1 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
24 February 2003Registered office changed on 24/02/03 from: highfield house white horse rd holly hill meopham gravesend kent DA13 0UB (1 page)
24 February 2003Registered office changed on 24/02/03 from: highfield house white horse rd holly hill meopham gravesend kent DA13 0UB (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 15/02/02; full list of members (6 pages)
29 March 2002Return made up to 15/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2001Return made up to 15/02/01; full list of members (6 pages)
19 February 2001Return made up to 15/02/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
15 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 April 2000Return made up to 15/02/00; full list of members (6 pages)
3 April 2000Return made up to 15/02/00; full list of members (6 pages)
18 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
18 May 1999Ad 26/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 1999Ad 26/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page)
12 March 1999Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page)
15 February 1999Incorporation (15 pages)