Company NameThunder Mountain Services Limited
Company StatusDissolved
Company Number03944765
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date2 June 2010 (13 years, 11 months ago)
Previous NamePICO Computers Direct Limited

Business Activity

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

Directors

Secretary NameMr Stuart Charles Tidy
NationalityBritish
StatusClosed
Appointed04 February 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsland Cottage
Newpond Road Compton
Guildford
Surrey
GU3 1JL
Director NameJeremy Stokes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChipstead
Green Lane
Churt
Surrey
GU10 2PD
Director NameMr Stuart Charles Tidy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsland Cottage
Newpond Road Compton
Guildford
Surrey
GU3 1JL
Secretary NameMr Stuart Charles Tidy
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsland Cottage
Newpond Road Compton
Guildford
Surrey
GU3 1JL
Director NameSteven Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2002)
RoleComp Director
Correspondence Address75 Earlsfield Road
London
SW18 3DA
Secretary NameMark Nalder
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address39 Cherrywood Gardens
Hayling Island
Hampshire
PO11 9DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,589
Cash£2
Current Liabilities£625,073

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2009Liquidators statement of receipts and payments to 18 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 18 April 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 18 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
19 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
19 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
2 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
2 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
27 October 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators' statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators' statement of receipts and payments (5 pages)
25 November 2005Liquidators' statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2004Statement of affairs (7 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2004Statement of affairs (7 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Registered office changed on 12/10/04 from: flexia house capital park combe lane wormley surrey GU8 5SZ (1 page)
12 October 2004Registered office changed on 12/10/04 from: flexia house capital park combe lane wormley surrey GU8 5SZ (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
9 July 2004Full accounts made up to 31 March 2003 (11 pages)
9 July 2004Full accounts made up to 31 March 2003 (11 pages)
4 May 2004Return made up to 10/03/04; full list of members (6 pages)
4 May 2004Return made up to 10/03/04; full list of members (6 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
24 March 2003Return made up to 10/03/03; full list of members (7 pages)
24 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
18 August 2002Registered office changed on 18/08/02 from: 106 meadrow godalming surrey GU7 3HY (1 page)
18 August 2002Registered office changed on 18/08/02 from: 106 meadrow godalming surrey GU7 3HY (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
18 March 2002Return made up to 10/03/02; full list of members (7 pages)
18 March 2002Return made up to 10/03/02; full list of members (7 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Accounts made up to 31 March 2001 (5 pages)
6 November 2001New director appointed (2 pages)
15 June 2001Return made up to 10/03/01; full list of members (6 pages)
15 June 2001Return made up to 10/03/01; full list of members (6 pages)
9 May 2001Memorandum and Articles of Association (15 pages)
9 May 2001Memorandum and Articles of Association (15 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
4 August 2000Company name changed pico computers direct LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed pico computers direct LIMITED\certificate issued on 07/08/00 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: ashcombe house queen street godalming surrey GU7 1BA (1 page)
7 April 2000Registered office changed on 07/04/00 from: ashcombe house queen street godalming surrey GU7 1BA (1 page)
10 March 2000Incorporation (21 pages)
10 March 2000Incorporation (21 pages)