Company NameThreshold Initiative Limited
Company StatusDissolved
Company Number05584591
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eoin Stuart O'Callaghan
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address13 Liston Road
Oldtown Clapham
London
SW4 0DG
Director NameKim Barford Ridge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address76 St Dionis Road
London
SW6 4TU
Secretary NameCatherine Anne Porter
NationalityBritish
StatusClosed
Appointed08 October 2007(2 years after company formation)
Appointment Duration8 years, 10 months (closed 02 August 2016)
RoleCompany Director
Correspondence Address76 St Dionis Road
London
SW6 4TU
Secretary NameDoreen Catherine Nyamweha
NationalityUgandan
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Ingham Road
West Hampstead
London
NW6 1DG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitethresholdinitiative.com

Location

Registered AddressGarden Floor
2 Kensington Square
London
W8 5EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

545 at £1Kim Barford Ridge
54.50%
Ordinary
455 at £1Eoin Stuart O'callaghan
45.50%
Ordinary

Financials

Year2014
Net Worth-£239,624
Cash£733
Current Liabilities£44,651

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
9 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
9 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
17 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Eoin Stuart O'callaghan on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Eoin Stuart O'callaghan on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Eoin Stuart O'callaghan on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Kim Barford Ridge on 1 July 2009 (1 page)
8 December 2009Secretary's details changed for Catherine Anne Porter on 1 August 2009 (1 page)
8 December 2009Secretary's details changed for Catherine Anne Porter on 1 August 2009 (1 page)
8 December 2009Director's details changed for Kim Barford Ridge on 1 July 2009 (1 page)
8 December 2009Director's details changed for Kim Barford Ridge on 1 July 2009 (1 page)
8 December 2009Secretary's details changed for Catherine Anne Porter on 1 August 2009 (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 06/10/08; full list of members (4 pages)
8 December 2008Return made up to 06/10/08; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 December 2007Return made up to 06/10/07; full list of members (2 pages)
12 December 2007Return made up to 06/10/07; full list of members (2 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
8 August 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
18 January 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
18 January 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 kensington square london W8 5EP (1 page)
29 November 2006Return made up to 06/10/06; full list of members (7 pages)
29 November 2006Ad 02/01/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 kensington square london W8 5EP (1 page)
29 November 2006Return made up to 06/10/06; full list of members (7 pages)
29 November 2006Ad 02/01/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 October 2005New director appointed (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 2 kensington square london W8 5EP (1 page)
19 October 2005Registered office changed on 19/10/05 from: 2 kensington square london W8 5EP (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 October 2005Director resigned (1 page)
6 October 2005Incorporation (16 pages)
6 October 2005Incorporation (16 pages)