Company Name1TH. Limited
Company StatusDissolved
Company Number05822660
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam George Wide
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2006(same day as company formation)
RoleBusinessman
Correspondence Address56 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed15 June 2007(1 year after company formation)
Appointment Duration8 years (closed 16 June 2015)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Richard Henry Crossland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleBusinessman
Correspondence AddressFlat A
38 St Martin's Lane
London
WC2N 4ER
Secretary NameMr Richard Henry Crossland
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
38 St Martin's Lane
London
WC2N 4ER

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Mr Adam George Wide
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,994
Cash£685
Current Liabilities£20,975

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts made up to 31 March 2011 (4 pages)
2 February 2012Accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 February 2011Accounts made up to 31 March 2010 (2 pages)
1 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 February 2011Accounts made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 February 2010Termination of appointment of Richard Crossland as a director (2 pages)
24 February 2010Termination of appointment of Richard Crossland as a director (2 pages)
28 August 2009Accounts made up to 31 May 2009 (2 pages)
28 August 2009Accounts made up to 31 May 2009 (2 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 February 2009Accounts made up to 31 May 2008 (2 pages)
18 February 2009Accounts made up to 31 May 2008 (2 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 July 2007Accounts made up to 31 May 2007 (2 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Accounts made up to 31 May 2007 (2 pages)
19 July 2007Return made up to 19/05/07; full list of members (5 pages)
19 July 2007Return made up to 19/05/07; full list of members (5 pages)
19 July 2007Registered office changed on 19/07/07 from: 56, digby mansions hammersmith bridge road london W6 9DF (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Registered office changed on 19/07/07 from: 56, digby mansions hammersmith bridge road london W6 9DF (1 page)
19 May 2006Incorporation (12 pages)
19 May 2006Incorporation (12 pages)