Company NameThetford Enterprises Limited
Company StatusDissolved
Company Number04243297
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joahna Linzi Rita Alcindor
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySeychellois
StatusClosed
Appointed15 June 2011(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 May 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed25 May 2005(3 years, 11 months after company formation)
Appointment Duration7 years (closed 29 May 2012)
Correspondence AddressSuite 109 Prince Consort House
109-111 Farringdonroad
London
EC1R 3BW
Director NameMrs Anne Kathleen Diva Brewster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySeychelles
StatusResigned
Appointed20 June 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameBaychester Management Limited (Corporation)
Date of BirthOctober 2000 (Born 23 years ago)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressThasos 3
Dadlaw House P.C. 1520
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Secretary NameMatarin Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address12 Langham Place
Burlington Lane
London
W4 2QL
Director NamePriorswood Consultants Limited (Corporation)
StatusResigned
Appointed24 May 2005(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2008)
Correspondence AddressSaffrey Square Suite 205
Bank Lane PO Box N-8188
Nassau
Bahamas

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(3 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 2
(3 pages)
12 July 2011Appointment of Ms. Joahna Linzi Rita Alcindor as a director (2 pages)
12 July 2011Appointment of Ms. Joahna Linzi Rita Alcindor as a director (2 pages)
11 July 2011Termination of appointment of Anne Brewster as a director (1 page)
11 July 2011Termination of appointment of Anne Brewster as a director (1 page)
15 June 2011Registered office address changed from Suite 109 1st Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 15 June 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs. Anne Kathleen Diva Brewster on 26 June 2010 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 26 June 2010 (1 page)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mrs. Anne Kathleen Diva Brewster on 26 June 2010 (2 pages)
9 July 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 26 June 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
8 July 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2008Appointment terminated director priorswood consultants LIMITED (1 page)
30 June 2008Director appointed anne brewster (1 page)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Accounts made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Director appointed anne brewster (1 page)
30 June 2008Appointment Terminated Director priorswood consultants LIMITED (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Accounts made up to 30 June 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 August 2007Accounts made up to 30 June 2006 (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
31 May 2006Accounts made up to 30 June 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 August 2005Return made up to 28/06/05; full list of members (6 pages)
10 August 2005Return made up to 28/06/05; full list of members (6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 186 hammersmith road london W6 7DJ (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: 186 hammersmith road london W6 7DJ (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
22 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
22 July 2004Accounts made up to 30 June 2004 (1 page)
22 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
16 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003Accounts made up to 30 June 2003 (1 page)
16 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2003Return made up to 28/06/03; full list of members (6 pages)
16 July 2003Return made up to 28/06/03; full list of members (6 pages)
23 August 2002Return made up to 28/06/02; full list of members (6 pages)
23 August 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2002Return made up to 28/06/02; full list of members (6 pages)
23 August 2002Accounts made up to 30 June 2002 (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
28 June 2001Incorporation (17 pages)
28 June 2001Incorporation (17 pages)