Broad Oak End
Hertford
Hertfordshire
SG14 2JA
Director Name | Mr Michael Fielding Wolff |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Damian Andrew Hopkins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Grange Melchbourne Road Riseley Bedfordshire MK44 1BY |
Director Name | Mr Derek Andrew Hopkins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | The Chase Danesbury Park Road Welwyn Hertfordshire AL6 9SS |
Director Name | Miranda Emily Stanger |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | The Grange Melchbourne Road Riseley Bedfordshire MK44 1BY |
Secretary Name | Mr Damian Andrew Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Grange Melchbourne Road Riseley Bedfordshire MK44 1BY |
Director Name | Mr David Harry Stanger |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Consultant |
Correspondence Address | Avenue Louis Lepoutre 116 B-1050 Brussels Belgium |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.thumbprintltd.com |
---|
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (32 pages) |
6 January 2016 | Administrator's progress report to 22 December 2015 (32 pages) |
6 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (32 pages) |
6 January 2016 | Administrator's progress report to 22 December 2015 (32 pages) |
17 December 2015 | Administrator's progress report to 21 November 2015 (28 pages) |
17 December 2015 | Administrator's progress report to 21 November 2015 (28 pages) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
23 June 2015 | Notice of extension of period of Administration (1 page) |
23 June 2015 | Administrator's progress report to 21 May 2015 (48 pages) |
23 June 2015 | Administrator's progress report to 21 May 2015 (48 pages) |
23 June 2015 | Notice of extension of period of Administration (1 page) |
30 January 2015 | Administrator's progress report to 23 December 2014 (38 pages) |
30 January 2015 | Administrator's progress report to 23 December 2014 (38 pages) |
4 September 2014 | Notice of deemed approval of proposals (2 pages) |
4 September 2014 | Notice of deemed approval of proposals (2 pages) |
22 August 2014 | Statement of administrator's proposal (76 pages) |
22 August 2014 | Statement of administrator's proposal (76 pages) |
12 August 2014 | Statement of affairs with form 2.14B (11 pages) |
12 August 2014 | Statement of affairs with form 2.14B (11 pages) |
8 July 2014 | Registered office address changed from Tfg House, Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Tfg House, Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Tfg House, Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 8 July 2014 (2 pages) |
7 July 2014 | Appointment of an administrator (1 page) |
7 July 2014 | Appointment of an administrator (1 page) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Registration of charge 040220220003 (42 pages) |
14 May 2014 | Registration of charge 040220220003 (42 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 October 2013 | Appointment of Mr Michael Fielding Wolff as a director (2 pages) |
25 October 2013 | Termination of appointment of Damian Hopkins as a director (1 page) |
25 October 2013 | Appointment of Mr Michael Fielding Wolff as a director (2 pages) |
25 October 2013 | Termination of appointment of Damian Hopkins as a secretary (1 page) |
25 October 2013 | Termination of appointment of Damian Hopkins as a director (1 page) |
25 October 2013 | Termination of appointment of Damian Hopkins as a secretary (1 page) |
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
13 June 2013 | Resolutions
|
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Statement of company's objects (2 pages) |
13 June 2013 | Statement of company's objects (2 pages) |
4 June 2013 | Company name changed thumbprint enterprises LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed thumbprint enterprises LIMITED\certificate issued on 04/06/13
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 April 2008 | Accounts made up to 31 March 2007 (10 pages) |
28 April 2008 | Accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 26 eynecourt road woodside estate dunstable bedfordshire LU5 4TS (1 page) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 26 eynecourt road woodside estate dunstable bedfordshire LU5 4TS (1 page) |
23 January 2006 | Accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Accounts made up to 31 March 2005 (12 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: altay house 869 high road london N12 8QA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: altay house 869 high road london N12 8QA (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 September 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 40001/40002 (2 pages) |
9 September 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 40001/40002 (2 pages) |
8 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 September 2004 | New director appointed (2 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 27/06/04; full list of members
|
22 July 2004 | Return made up to 27/06/04; full list of members
|
27 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 December 2003 | Return made up to 27/06/03; full list of members; amend (8 pages) |
17 December 2003 | Return made up to 27/06/03; full list of members; amend (8 pages) |
13 November 2003 | Return made up to 27/06/03; full list of members (8 pages) |
13 November 2003 | Return made up to 27/06/03; full list of members (8 pages) |
29 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
15 July 2002 | Ad 27/06/00--------- £ si 1@1 (2 pages) |
15 July 2002 | Ad 27/06/00--------- £ si 1@1 (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 27/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 27/06/01; full list of members (7 pages) |
11 July 2000 | Ad 27/06/00--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
11 July 2000 | Ad 27/06/00--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Incorporation (18 pages) |
27 June 2000 | Incorporation (18 pages) |