Company NameThreading Training Limited
Company StatusDissolved
Company Number06689286
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameLorraine Adelle Onorato
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RoleBeauty & Holistics Trainer
Country of ResidenceUnited Kingdom
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Secretary NameMauro Onorato
NationalityBritish
StatusClosed
Appointed04 September 2008(same day as company formation)
RolePlumber
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Shareholders

1 at £1Lorraine Adele Onorato
100.00%
Ordinary

Financials

Year2014
Turnover£37,889
Gross Profit£35,833
Net Worth£1,188
Current Liabilities£7,266

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
24 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
24 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
24 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 1
(3 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
16 May 2012Withdraw the company strike off application (3 pages)
16 May 2012Withdraw the company strike off application (3 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
1 November 2011Director's details changed for Lorraine Adele Ondrato on 31 October 2011 (3 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Lorraine Adele Ondrato on 31 October 2011 (3 pages)
31 October 2011Secretary's details changed for Mauro Onorato on 31 October 2011 (1 page)
31 October 2011Secretary's details changed for Mauro Onorato on 31 October 2011 (1 page)
7 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Director's details changed for Lorraine Adele Ondrato on 4 September 2010 (2 pages)
24 January 2011Director's details changed for Lorraine Adele Ondrato on 4 September 2010 (2 pages)
24 January 2011Director's details changed for Lorraine Adele Ondrato on 4 September 2010 (2 pages)
24 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 September 2009Return made up to 04/09/09; full list of members (3 pages)
18 September 2009Return made up to 04/09/09; full list of members (3 pages)
9 September 2008Secretary appointed mauro onorato (1 page)
9 September 2008Secretary appointed mauro onorato (1 page)
9 September 2008Director appointed lorraine adele ondrato (2 pages)
9 September 2008Director appointed lorraine adele ondrato (2 pages)
8 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
8 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 September 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
8 September 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
4 September 2008Incorporation (20 pages)
4 September 2008Incorporation (20 pages)