Company NameTHUM Limited
Company StatusDissolved
Company Number06800079
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 2 months ago)
Dissolution Date23 April 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Yau Thum
Date of BirthJune 1968 (Born 55 years ago)
NationalityMalaysian
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Queens Road
Sutton
Surrey
SM2 6BZ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Yau Thum
100.00%
Ordinary

Financials

Year2014
Net Worth£107,375
Cash£71,127
Current Liabilities£3,337

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
23 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (6 pages)
19 November 2014Liquidators statement of receipts and payments to 23 October 2014 (6 pages)
19 November 2014Liquidators' statement of receipts and payments to 23 October 2014 (6 pages)
7 November 2013Registered office address changed from C/O Spencer Hyde Ltd 272 Regents Park Road London N3 3HN England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from C/O Spencer Hyde Ltd 272 Regents Park Road London N3 3HN England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from C/O Spencer Hyde Ltd 272 Regents Park Road London N3 3HN England on 7 November 2013 (2 pages)
6 November 2013Declaration of solvency (3 pages)
6 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2013Declaration of solvency (3 pages)
6 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2013Appointment of a voluntary liquidator (2 pages)
6 November 2013Appointment of a voluntary liquidator (2 pages)
10 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 April 2010Director's details changed for Dr Yau Thum on 23 January 2010 (2 pages)
19 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Dr Yau Thum on 23 January 2010 (2 pages)
8 April 2010Registered office address changed from 14 Queens Road Belmont Sutton Surrey SM2 6BZ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 14 Queens Road Belmont Sutton Surrey SM2 6BZ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 14 Queens Road Belmont Sutton Surrey SM2 6BZ on 8 April 2010 (1 page)
6 October 2009Registered office address changed from 16 Calder Court 253 Rotherhothe Street London SE16 5FX United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 16 Calder Court 253 Rotherhothe Street London SE16 5FX United Kingdom on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 16 Calder Court 253 Rotherhothe Street London SE16 5FX United Kingdom on 6 October 2009 (1 page)
23 January 2009Incorporation (17 pages)
23 January 2009Incorporation (17 pages)