Company NameThompson Building Services Limited
Company StatusDissolved
Company Number04817722
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert David Edmonds
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleBuilder
Correspondence Address12 Rushley Close
New Malden
Surrey
KT3 5BW
Secretary NameJulie Edmonds
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Rushey Close
New Malden
Surrey
KT3 5BW
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressUnit 3 40 Kimpton Road
Sutton
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,674
Cash£1,563
Current Liabilities£27,890

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2005Return made up to 02/07/05; full list of members (2 pages)
19 August 2005Registered office changed on 19/08/05 from: unit 3, kimpton link business park, 40 kimpton road sutton SM3 9QP (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 02/07/04; full list of members (6 pages)
22 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 October 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New secretary appointed (1 page)