Company NameThavies Inn Investments Limited
Company StatusDissolved
Company Number06408993
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chasophie LTD
100.00%
Ordinary

Accounts

Latest Accounts7 April 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End07 April

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
24 October 2013Full accounts made up to 7 April 2013 (11 pages)
24 October 2013Full accounts made up to 7 April 2013 (11 pages)
24 October 2013Full accounts made up to 7 April 2013 (11 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 October 2012Full accounts made up to 7 April 2012 (11 pages)
12 October 2012Full accounts made up to 7 April 2012 (11 pages)
12 October 2012Full accounts made up to 7 April 2012 (11 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
13 September 2011Full accounts made up to 7 April 2011 (11 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
20 September 2010Full accounts made up to 7 April 2010 (11 pages)
18 January 2010Secretary's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
24 November 2009Director's details changed for Mr Thomas Francis O'brien on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Mr Thomas Francis O'brien on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Mr Thomas Francis O'brien on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Thomas Francis O'brien on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 August 2009Full accounts made up to 7 April 2009 (10 pages)
25 August 2009Full accounts made up to 7 April 2009 (10 pages)
25 August 2009Full accounts made up to 7 April 2009 (10 pages)
18 November 2008Return made up to 25/10/08; full list of members (3 pages)
18 November 2008Return made up to 25/10/08; full list of members (3 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=250\gbp ic 2/252\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=250\gbp ic 2/252\ (2 pages)
9 April 2008Nc inc already adjusted 02/04/08 (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
9 April 2008Nc inc already adjusted 02/04/08 (1 page)
1 December 2007Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2007Accounting reference date extended from 31/10/08 to 07/04/09 (1 page)
1 December 2007Accounting reference date extended from 31/10/08 to 07/04/09 (1 page)
1 December 2007Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)