Company Name33 Thurloe Place Ltd
Company StatusDissolved
Company Number04491421
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameVirginia Molyneux Cooper
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(1 day after company formation)
Appointment Duration4 years, 11 months (closed 10 July 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address40 Edith Road
London
W14 9BB
Secretary NameMr Anthony George Rice
NationalityBritish
StatusClosed
Appointed20 August 2003(1 year after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Edith Road
London
W14 9BB
Director NameSarah Barbette Learoyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 day after company formation)
Appointment Duration1 year (resigned 20 August 2003)
RoleCompany Director
Correspondence Address20 Ravenscourt Park
London
W6 0TJ
Secretary NameVirginia Molyneux Cooper
NationalityBritish
StatusResigned
Appointed23 July 2002(1 day after company formation)
Appointment Duration1 year (resigned 20 August 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address40 Edith Road
London
W14 9BB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address33 Thurloe Place
London
SW7 2HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£560
Cash£442
Current Liabilities£15,214

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 22/07/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 September 2005Return made up to 22/07/05; full list of members (6 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 October 2004Return made up to 22/07/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 October 2003Ad 20/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: 33 thurloe place london SW7 2HQ (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (2 pages)
17 October 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(7 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Director resigned (1 page)
22 July 2002Incorporation (16 pages)