Company NameThemph Limited
Company StatusDissolved
Company Number05191679
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameHarshad Patel
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 December 2008)
RoleIT Manager
Correspondence Address51 Galdana Avenue
New Barnet
Hertfordshire
EN5 5JT
Secretary NameKamine Patel
NationalityBritish
StatusClosed
Appointed10 June 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address51 Galdana Avenue
New Barnet
Hertfordshire
EN5 5JT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 17/10/06 (1 page)
10 December 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 October 2006Registered office changed on 23/10/06 from: c/o westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 October 2006Return made up to 28/07/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Registered office changed on 24/03/06 from: 145-157 st. John street london EC1V 4PY (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 bawtry road london N20 0SR (1 page)
15 February 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
15 February 2006Return made up to 28/07/05; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)