Company NameThemba Engineering Limited
Company StatusDissolved
Company Number06154244
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date16 February 2017 (7 years, 1 month ago)
Previous NameBrookson (5613Q) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steve Henry Crane
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed05 April 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 16 February 2017)
RoleElectrical Co-Ordinator
Country of ResidenceSouth Africa
Correspondence Address5 Rotherfield House 3 The Avenue
Surbiton
KT5 8JR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£140,657
Cash£165,832
Current Liabilities£26,127

Accounts

Latest Accounts12 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 October

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
16 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
5 November 2015Total exemption small company accounts made up to 12 October 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 12 October 2015 (3 pages)
4 November 2015Previous accounting period shortened from 31 March 2016 to 12 October 2015 (1 page)
4 November 2015Previous accounting period shortened from 31 March 2016 to 12 October 2015 (1 page)
23 October 2015Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 23 October 2015 (2 pages)
23 October 2015Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 23 October 2015 (2 pages)
22 October 2015Appointment of a voluntary liquidator (2 pages)
22 October 2015Declaration of solvency (3 pages)
22 October 2015Declaration of solvency (3 pages)
22 October 2015Appointment of a voluntary liquidator (2 pages)
22 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(1 page)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Director's details changed for Mr Steve Henry Crane on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Steve Henry Crane on 22 August 2014 (2 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 December 2013Director's details changed for Mr Steve Henry Crane on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Steve Henry Crane on 12 December 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Director's details changed for Steve Crane on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Steve Crane on 19 June 2012 (2 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Director's details changed for Steve Crane on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Steve Crane on 29 September 2011 (2 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Company name changed brookson (5613Q) LIMITED\certificate issued on 21/08/09 (2 pages)
19 August 2009Company name changed brookson (5613Q) LIMITED\certificate issued on 21/08/09 (2 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Amended accounts made up to 31 March 2008 (6 pages)
12 March 2009Amended accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
10 November 2008Director's change of particulars / steve crane / 07/11/2008 (1 page)
10 November 2008Director's change of particulars / steve crane / 07/11/2008 (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)