Company NameTHS Partners (UK) Limited
Company StatusDissolved
Company Number06020404
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NamesTrushelfco (No.3270) Limited and THS Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Simon Edelsten
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Denmark Avenue
London
SW19 4HQ
Director NameMr Mark Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Delvino Road
London
SW6 4AD
Director NameCato Henning Stonex
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2009)
RoleInvestment Manager
Correspondence Address43 Whittingstall Road
London
SW6 4EA
Director NameJohn Hepworth Ward Hodson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2009)
RoleInvestment Manager
Correspondence AddressHigham Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AU
Secretary NameGillian Tracy Goddard
NationalityBritish
StatusClosed
Appointed29 January 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 March 2009)
RoleCompany Director
Correspondence Address71 Lynchmere Avenue
Lancing
West Sussex
BN15 0PB
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Mountview Road
London
N4 4JP
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameHon Richard James Nigel Cripps
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Napier Avenue
London
SW6 3PT
Director NameJessica Daisy Anne Morrison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 January 2007)
RoleSolicitor
Correspondence Address13 Macfarlane Road
London
W12 7JY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressCassini House
1st Floor
57-59 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 December 2007Memorandum and Articles of Association (12 pages)
10 December 2007Company name changed ths partners LIMITED\certificate issued on 10/12/07 (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
13 February 2007Accounting reference date shortened from 01/04/07 to 31/03/07 (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Accounting reference date shortened from 31/12/07 to 01/04/07 (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Memorandum and Articles of Association (13 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 2 lambs passage london EC1Y 8BB (1 page)
29 January 2007Memorandum and Articles of Association (5 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007Director resigned (1 page)