Company NameThumbprint Schoolwear Limited
Company StatusDissolved
Company Number04022022
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameThumbprint Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Ellis Tuch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall House
Broad Oak End
Hertford
Hertfordshire
SG14 2JA
Director NameMr Michael Fielding Wolff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Damian Andrew Hopkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Melchbourne Road
Riseley
Bedfordshire
MK44 1BY
Director NameMr Derek Andrew Hopkins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCo Director
Correspondence AddressThe Chase Danesbury
Park Road
Welwyn
Hertfordshire
AL6 9SS
Director NameMiranda Emily Stanger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCo Director
Correspondence AddressThe Grange
Melchbourne Road
Riseley
Bedfordshire
MK44 1BY
Secretary NameMr Damian Andrew Hopkins
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Melchbourne Road
Riseley
Bedfordshire
MK44 1BY
Director NameMr David Harry Stanger
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleConsultant
Correspondence AddressAvenue Louis Lepoutre 116
B-1050 Brussels
Belgium
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thumbprintltd.com

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (32 pages)
6 January 2016Administrator's progress report to 22 December 2015 (32 pages)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (32 pages)
6 January 2016Administrator's progress report to 22 December 2015 (32 pages)
17 December 2015Administrator's progress report to 21 November 2015 (28 pages)
17 December 2015Administrator's progress report to 21 November 2015 (28 pages)
3 November 2015Registered 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 2015Registered 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 2015Notice of extension of period of Administration (1 page)
23 June 2015Administrator's progress report to 21 May 2015 (48 pages)
23 June 2015Administrator's progress report to 21 May 2015 (48 pages)
23 June 2015Notice of extension of period of Administration (1 page)
30 January 2015Administrator's progress report to 23 December 2014 (38 pages)
30 January 2015Administrator's progress report to 23 December 2014 (38 pages)
4 September 2014Notice of deemed approval of proposals (2 pages)
4 September 2014Notice of deemed approval of proposals (2 pages)
22 August 2014Statement of administrator's proposal (76 pages)
22 August 2014Statement of administrator's proposal (76 pages)
12 August 2014Statement of affairs with form 2.14B (11 pages)
12 August 2014Statement of affairs with form 2.14B (11 pages)
8 July 2014Registered office address changed from Tfg House, Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Tfg House, Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Tfg House, Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 8 July 2014 (2 pages)
7 July 2014Appointment of an administrator (1 page)
7 July 2014Appointment of an administrator (1 page)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
14 May 2014Registration of charge 040220220003 (42 pages)
14 May 2014Registration of charge 040220220003 (42 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 October 2013Appointment of Mr Michael Fielding Wolff as a director (2 pages)
25 October 2013Termination of appointment of Damian Hopkins as a director (1 page)
25 October 2013Appointment of Mr Michael Fielding Wolff as a director (2 pages)
25 October 2013Termination of appointment of Damian Hopkins as a secretary (1 page)
25 October 2013Termination of appointment of Damian Hopkins as a director (1 page)
25 October 2013Termination of appointment of Damian Hopkins as a secretary (1 page)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 40,002
  • ANNOTATION A second filed AR01 was registered on 1ST August 2013.
(7 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 40,002
  • ANNOTATION A second filed AR01 was registered on 1ST August 2013.
(7 pages)
13 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 June 2013Statement of company's objects (2 pages)
13 June 2013Statement of company's objects (2 pages)
4 June 2013Company name changed thumbprint enterprises LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed thumbprint enterprises LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
28 April 2008Accounts made up to 31 March 2007 (10 pages)
28 April 2008Accounts made up to 31 March 2007 (10 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 January 2007Accounts made up to 31 March 2006 (13 pages)
30 January 2007Accounts made up to 31 March 2006 (13 pages)
21 July 2006Registered office changed on 21/07/06 from: unit 26 eynecourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
21 July 2006Location of debenture register (1 page)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Location of register of members (1 page)
21 July 2006Location of register of members (1 page)
21 July 2006Location of debenture register (1 page)
21 July 2006Registered office changed on 21/07/06 from: unit 26 eynecourt road woodside estate dunstable bedfordshire LU5 4TS (1 page)
23 January 2006Accounts made up to 31 March 2005 (12 pages)
23 January 2006Accounts made up to 31 March 2005 (12 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
18 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: altay house 869 high road london N12 8QA (1 page)
23 November 2004Registered office changed on 23/11/04 from: altay house 869 high road london N12 8QA (1 page)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 40001/40002 (2 pages)
9 September 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 40001/40002 (2 pages)
8 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 September 2004New director appointed (2 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
22 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 December 2003Return made up to 27/06/03; full list of members; amend (8 pages)
17 December 2003Return made up to 27/06/03; full list of members; amend (8 pages)
13 November 2003Return made up to 27/06/03; full list of members (8 pages)
13 November 2003Return made up to 27/06/03; full list of members (8 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
29 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
26 July 2002Return made up to 27/06/02; full list of members (8 pages)
26 July 2002Return made up to 27/06/02; full list of members (8 pages)
15 July 2002Ad 27/06/00--------- £ si 1@1 (2 pages)
15 July 2002Ad 27/06/00--------- £ si 1@1 (2 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 27/06/01; full list of members (7 pages)
28 June 2001Return made up to 27/06/01; full list of members (7 pages)
11 July 2000Ad 27/06/00--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
11 July 2000Ad 27/06/00--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
27 June 2000Incorporation (18 pages)
27 June 2000Incorporation (18 pages)