London
NW2 1SL
Secretary Name | Ms Melinda Nicci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dersingham Road London NW2 1SL |
Director Name | Maurice Horwitz |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 27 Durham Street Raedene Johannesburg 2192 Foreign |
Director Name | Trevor Horwitz |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 135 Inland Drive Atlanta 30342 Foreign |
Director Name | Susan Tracey Newman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 Hamilton Road Ealing W5 2EQ |
Secretary Name | Susan Tracey Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 Hamilton Road Ealing W5 2EQ |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Ms Melinda Nicci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,078 |
Cash | £12,385 |
Current Liabilities | £13,401 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (4 pages) |
11 April 2016 | Application to strike the company off the register (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 April 2009 | Director and secretary's change of particulars / melinda crook / 01/01/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / melinda crook / 01/01/2009 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 June 2008 | Return made up to 12/02/08; full list of members (3 pages) |
3 June 2008 | Return made up to 12/02/08; full list of members (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
10 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
10 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
16 August 2006 | Return made up to 12/02/06; full list of members (2 pages) |
16 August 2006 | Return made up to 12/02/06; full list of members (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 July 2005 | Return made up to 12/02/05; full list of members (3 pages) |
1 July 2005 | Return made up to 12/02/05; full list of members (3 pages) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Company name changed thymus enterprises LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed thymus enterprises LIMITED\certificate issued on 29/03/04 (2 pages) |
12 February 2004 | Incorporation (19 pages) |
12 February 2004 | Incorporation (19 pages) |