Epsom
Surrey
KT17 1NQ
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Nicholas Michael Gee |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Director Bathroom Sales |
Country of Residence | England |
Correspondence Address | 50 Mithras Gardens Wavendon Gate Milton Keynes Bucks MK7 7SX |
Website | thjsolutions.co.uk |
---|
Registered Address | Unit 12 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Nicholas Gee 45.00% Ordinary |
---|---|
45 at £1 | Robert Green 45.00% Ordinary |
10 at £1 | Shareholder Name Missing 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,082 |
Gross Profit | £25,980 |
Net Worth | £1,559 |
Cash | £533 |
Current Liabilities | £2,884 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Registered office address changed from 36 Queensway Higham Ferrers Rushden Northants NN10 8BU to Unit 12 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Nicholas Michael Gee as a director on 14 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Nicholas Michael Gee as a director on 14 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from 36 Queensway Higham Ferrers Rushden Northants NN10 8BU to Unit 12 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH on 1 February 2016 (2 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Registered office address changed from Ground Floor Borough Chambers Fir Vale Road Bournemouth Dorset BH1 2JJ on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from Ground Floor Borough Chambers Fir Vale Road Bournemouth Dorset BH1 2JJ on 21 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 5 November 2013 Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 November 2013 Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 November 2013 Statement of capital on 2014-02-07
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Director's details changed for Nicholas Michael Gee on 1 October 2013 (3 pages) |
19 December 2013 | Director's details changed for Nicholas Michael Gee on 1 October 2013 (3 pages) |
19 December 2013 | Director's details changed for Nicholas Michael Gee on 1 October 2013 (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
18 June 2013 | Registered office address changed from 121a Old Christchurch Road Bournemouth Dorset BH1 1EP on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from 121a Old Christchurch Road Bournemouth Dorset BH1 1EP on 18 June 2013 (2 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (18 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (18 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (18 pages) |
10 October 2012 | Director's details changed for Nicholas Michael Gee on 1 September 2012 (3 pages) |
10 October 2012 | Director's details changed for Nicholas Michael Gee on 1 September 2012 (3 pages) |
10 October 2012 | Director's details changed for Nicholas Michael Gee on 1 September 2012 (3 pages) |
24 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (15 pages) |
24 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (15 pages) |
24 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
21 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
21 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
24 June 2011 | Registered office address changed from 19 West Gardens Ewell Surrey KT17 1NQ England on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 19 West Gardens Ewell Surrey KT17 1NQ England on 24 June 2011 (1 page) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (14 pages) |
21 November 2009 | Appointment of Robert Raymond Green as a director (3 pages) |
21 November 2009 | Appointment of Nicholas Michael Gee as a director (3 pages) |
21 November 2009 | Appointment of Robert Raymond Green as a director (3 pages) |
21 November 2009 | Termination of appointment of Lynn Hughes as a director (2 pages) |
21 November 2009 | Termination of appointment of Lynn Hughes as a director (2 pages) |
21 November 2009 | Appointment of Nicholas Michael Gee as a director (3 pages) |
5 November 2009 | Incorporation (27 pages) |
5 November 2009 | Incorporation (27 pages) |