Company NameThirdman Services Limited
Company StatusDissolved
Company Number05390657
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Paul Harrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2005(same day as company formation)
RoleFarrier
Country of ResidenceUnited Kingdom
Correspondence Address2 Cannon Grove
Fetcham
Leatherhead
KT22 9JZ
Secretary NameCarolyn Anne Parkes
NationalityBritish
StatusClosed
Appointed12 March 2005(same day as company formation)
RoleSecretary
Correspondence Address2 Cannon Grove
Fetcham
Leatherhead
KT22 9JZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.thirdmanservices.com

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Carolyn Anne Parkes
50.00%
Ordinary
50 at £1William Paul Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,579
Cash£4,652
Current Liabilities£8,504

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(4 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for William Paul Harrison on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for William Paul Harrison on 1 October 2009 (2 pages)
28 April 2010Director's details changed for William Paul Harrison on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
27 May 2009Return made up to 12/03/09; full list of members (3 pages)
27 May 2009Return made up to 12/03/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Registered office changed on 23/04/07 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
23 April 2007Return made up to 12/03/07; full list of members (2 pages)
23 April 2007Return made up to 12/03/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 12/03/06; full list of members (2 pages)
29 March 2006Return made up to 12/03/06; full list of members (2 pages)
18 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New secretary appointed (1 page)
12 March 2005Incorporation (9 pages)
12 March 2005Incorporation (9 pages)