Company NameThumbprint Communications Ltd
Company StatusDissolved
Company Number04074504
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameGregory Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2004)
RoleGraphic Design
Correspondence Address6 Tower Mews
Ashenden Road
London
E5 0ES
Secretary NameSimon Mills
NationalityBritish
StatusClosed
Appointed30 May 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2004)
RolePhotographer
Correspondence Address6 Tower Mews
Ashenden Road
London
E5 0ES
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressStudio 3
231 Stoke Newington
Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
3 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 May 2003Return made up to 19/09/02; no change of members (6 pages)
1 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
9 March 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
19 June 2002Return made up to 19/09/01; full list of members (7 pages)
7 June 2002New secretary appointed (2 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 376 euston road london NW1 3BL (1 page)
12 March 2001New director appointed (2 pages)