Company NameMistle Thrush Ltd
Company StatusDissolved
Company Number04775420
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Donald Davison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(6 days after company formation)
Appointment Duration7 years, 4 months (closed 19 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address102 Tamworth Road
Hertford
Herts
SG13 7DN
Secretary NameVictoria Glover-Ward
NationalityBritish
StatusClosed
Appointed29 May 2003(6 days after company formation)
Appointment Duration7 years, 4 months (closed 19 October 2010)
RoleEngineer
Correspondence Address102 Tamworth Road
Hertford
Hertfordshire
SG13 7DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Croucher Needham Limited
85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,138
Cash£100
Current Liabilities£16,480

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
28 June 2010Application to strike the company off the register (3 pages)
28 June 2010Application to strike the company off the register (3 pages)
30 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
30 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
21 August 2009Registered office changed on 21/08/2009 from 8-10 hallam street london W1W 6JE (1 page)
21 August 2009Registered office changed on 21/08/2009 from 8-10 hallam street london W1W 6JE (1 page)
6 August 2009Return made up to 23/05/09; full list of members (3 pages)
6 August 2009Return made up to 23/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 23/05/08; full list of members (5 pages)
4 September 2008Return made up to 23/05/08; full list of members (5 pages)
31 December 2007Registered office changed on 31/12/07 from: 56 blenheim crescent london W11 iny (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Registered office changed on 31/12/07 from: 56 blenheim crescent london W11 iny (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 23/05/07; no change of members (6 pages)
12 June 2007Return made up to 23/05/07; no change of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 23/05/06; full list of members (6 pages)
1 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2005Return made up to 23/05/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 23/05/04; full list of members (6 pages)
27 May 2004Return made up to 23/05/04; full list of members (6 pages)
25 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 June 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (9 pages)
23 May 2003Incorporation (9 pages)