Company NameThatchowners Agency Limited
Company StatusDissolved
Company Number05274121
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NamePrecis (2507) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year after company formation)
Appointment Duration6 years (closed 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 22 November 2011)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed19 May 2005(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 22 November 2011)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2011Termination of appointment of William Bloomer as a director (2 pages)
31 October 2011Termination of appointment of William David Bloomer as a director on 10 October 2011 (2 pages)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(15 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(15 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 June 2010Annual return made up to 31 May 2010 (15 pages)
14 June 2010Annual return made up to 31 May 2010 (15 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Statement of company's objects (2 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
4 September 2009Accounts made up to 31 December 2008 (7 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 June 2009Return made up to 31/05/09; full list of members (6 pages)
7 June 2009Return made up to 31/05/09; full list of members (6 pages)
9 February 2009Director's Change of Particulars / michael bruce / 02/01/2009 / Occupation was: group operations and it direct, now: group managing director (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
29 August 2008Return made up to 31/05/08; no change of members (6 pages)
29 August 2008Return made up to 31/05/08; no change of members (6 pages)
13 August 2008Accounts made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 November 2007Return made up to 01/11/07; no change of members (7 pages)
16 November 2007Return made up to 01/11/07; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 July 2007Accounts made up to 31 December 2006 (7 pages)
17 November 2006Return made up to 01/11/06; full list of members (7 pages)
17 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 July 2006Accounts made up to 31 December 2005 (7 pages)
6 March 2006Company name changed precis (2507) LIMITED\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed precis (2507) LIMITED\certificate issued on 06/03/06 (2 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
5 December 2005Return made up to 01/11/05; full list of members (7 pages)
5 December 2005Return made up to 01/11/05; full list of members (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (4 pages)
14 November 2005Director resigned (1 page)
4 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
4 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
24 June 2005Resolutions
  • RES13 ‐ Resignations 15/06/05
(4 pages)
24 June 2005New director appointed (4 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Resolutions
  • RES13 ‐ Resignations 15/06/05
(4 pages)
24 June 2005Director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 June 2005Memorandum and Articles of Association (4 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (5 pages)
24 June 2005New director appointed (6 pages)
24 June 2005New director appointed (5 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (4 pages)
24 June 2005Registered office changed on 24/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 June 2005New director appointed (6 pages)
24 June 2005Memorandum and Articles of Association (4 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
1 November 2004Incorporation (17 pages)
1 November 2004Incorporation (17 pages)