Company NameA N Thomas Limited
Company StatusDissolved
Company Number03981251
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)
Previous NamesHotelworld.com Limited and Exhw.com Limited

Business Activity

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

Directors

Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 25 June 2013)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 25 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2.5m at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (4 pages)
27 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2,535,166
(4 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2,535,166
(4 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
20 September 2010Termination of appointment of Pamela Alayli as a director (1 page)
20 September 2010Appointment of Matthew James Page as a director (2 pages)
20 September 2010Appointment of Matthew James Page as a director (2 pages)
20 September 2010Termination of appointment of Pamela Alayli as a director (1 page)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
14 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
20 July 2009Accounts made up to 28 September 2008 (6 pages)
15 June 2009Return made up to 26/04/09; full list of members (4 pages)
15 June 2009Return made up to 26/04/09; full list of members (4 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
22 July 2007Accounts made up to 1 October 2006 (7 pages)
17 May 2007Return made up to 26/04/07; full list of members (6 pages)
17 May 2007Return made up to 26/04/07; full list of members (6 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
25 July 2006Accounts made up to 2 October 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (7 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 May 2006Return made up to 26/04/06; full list of members (6 pages)
19 May 2006Return made up to 26/04/06; full list of members (6 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 3 October 2004 (11 pages)
2 August 2005Full accounts made up to 3 October 2004 (11 pages)
2 August 2005Full accounts made up to 3 October 2004 (11 pages)
7 June 2005Return made up to 26/04/05; full list of members (6 pages)
7 June 2005Return made up to 26/04/05; full list of members (6 pages)
10 November 2004Ad 30/09/04--------- £ si 2535165@1=2535165 £ ic 1/2535166 (2 pages)
10 November 2004Ad 30/09/04--------- £ si 2535165@1=2535165 £ ic 1/2535166 (2 pages)
17 September 2004New director appointed (3 pages)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
26 May 2004Return made up to 26/04/04; full list of members (6 pages)
26 May 2004Return made up to 26/04/04; full list of members (6 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
19 January 2004Company name changed exhw.com LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Company name changed exhw.com LIMITED\certificate issued on 19/01/04 (2 pages)
6 November 2003Company name changed hotelworld.com LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed hotelworld.com LIMITED\certificate issued on 06/11/03 (2 pages)
16 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
16 July 2003Accounts made up to 29 September 2002 (6 pages)
8 May 2003Return made up to 26/04/03; full list of members (5 pages)
8 May 2003Return made up to 26/04/03; full list of members (5 pages)
9 May 2002Return made up to 26/04/02; full list of members (5 pages)
9 May 2002Return made up to 26/04/02; full list of members (5 pages)
8 January 2002Accounts made up to 30 September 2001 (6 pages)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
21 May 2001Return made up to 26/04/01; full list of members (5 pages)
21 May 2001Return made up to 26/04/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
22 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
22 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (20 pages)