Company NameT.H.J. Solutions Ltd
Company StatusDissolved
Company Number07066922
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Robert Raymond Green
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(same day as company formation)
RoleDirector Joiner Bathroom Sales
Country of ResidenceUnited Kingdom
Correspondence Address19 West Gardens
Epsom
Surrey
KT17 1NQ
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameNicholas Michael Gee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleDirector Bathroom Sales
Country of ResidenceEngland
Correspondence Address50 Mithras Gardens
Wavendon Gate
Milton Keynes
Bucks
MK7 7SX

Contact

Websitethjsolutions.co.uk

Location

Registered AddressUnit 12 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Nicholas Gee
45.00%
Ordinary
45 at £1Robert Green
45.00%
Ordinary
10 at £1Shareholder Name Missing
10.00%
Ordinary

Financials

Year2014
Turnover£26,082
Gross Profit£25,980
Net Worth£1,559
Cash£533
Current Liabilities£2,884

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Registered 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 2016Termination of appointment of Nicholas Michael Gee as a director on 14 January 2016 (2 pages)
1 February 2016Termination of appointment of Nicholas Michael Gee as a director on 14 January 2016 (2 pages)
1 February 2016Registered 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 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(14 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(14 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(14 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
21 February 2014Registered office address changed from Ground Floor Borough Chambers Fir Vale Road Bournemouth Dorset BH1 2JJ on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from Ground Floor Borough Chambers Fir Vale Road Bournemouth Dorset BH1 2JJ on 21 February 2014 (2 pages)
7 February 2014Annual return made up to 5 November 2013
Statement of capital on 2014-02-07
  • GBP 90
(15 pages)
7 February 2014Annual return made up to 5 November 2013
Statement of capital on 2014-02-07
  • GBP 90
(15 pages)
7 February 2014Annual return made up to 5 November 2013
Statement of capital on 2014-02-07
  • GBP 90
(15 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
19 December 2013Director's details changed for Nicholas Michael Gee on 1 October 2013 (3 pages)
19 December 2013Director's details changed for Nicholas Michael Gee on 1 October 2013 (3 pages)
19 December 2013Director's details changed for Nicholas Michael Gee on 1 October 2013 (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
21 June 2013Total exemption full accounts made up to 31 March 2012 (3 pages)
18 June 2013Registered office address changed from 121a Old Christchurch Road Bournemouth Dorset BH1 1EP on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from 121a Old Christchurch Road Bournemouth Dorset BH1 1EP on 18 June 2013 (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (18 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (18 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (18 pages)
10 October 2012Director's details changed for Nicholas Michael Gee on 1 September 2012 (3 pages)
10 October 2012Director's details changed for Nicholas Michael Gee on 1 September 2012 (3 pages)
10 October 2012Director's details changed for Nicholas Michael Gee on 1 September 2012 (3 pages)
24 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (15 pages)
24 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (15 pages)
24 February 2012Annual return made up to 5 November 2011 with a full list of shareholders (15 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
21 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
21 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
24 June 2011Registered office address changed from 19 West Gardens Ewell Surrey KT17 1NQ England on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 19 West Gardens Ewell Surrey KT17 1NQ England on 24 June 2011 (1 page)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
21 November 2009Appointment of Robert Raymond Green as a director (3 pages)
21 November 2009Appointment of Nicholas Michael Gee as a director (3 pages)
21 November 2009Appointment of Robert Raymond Green as a director (3 pages)
21 November 2009Termination of appointment of Lynn Hughes as a director (2 pages)
21 November 2009Termination of appointment of Lynn Hughes as a director (2 pages)
21 November 2009Appointment of Nicholas Michael Gee as a director (3 pages)
5 November 2009Incorporation (27 pages)
5 November 2009Incorporation (27 pages)