Company NameTHFX Limited
Company StatusDissolved
Company Number07108649
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date21 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Hembry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleFx Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 , Lime Kilns
Stablefold, Worsley
Manchester
Lancashire
M28 2EA
Secretary NameMr Timothy John Hembry
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 , Lime Kilns
Stablefold, Worsley
Manchester
Lancashire
M28 2EA

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 February 2018Final Gazette dissolved following liquidation (1 page)
21 November 2017Notice of final account prior to dissolution (17 pages)
21 November 2017Notice of final account prior to dissolution (17 pages)
1 December 2016INSOLVENCY:annual progress report for period up to 21/09/2016 (8 pages)
1 December 2016INSOLVENCY:annual progress report for period up to 21/09/2016 (8 pages)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
26 November 2015INSOLVENCY:liquidators annual progress report bdd 21/09/2015 (7 pages)
26 November 2015INSOLVENCY:liquidators annual progress report bdd 21/09/2015 (7 pages)
2 April 2015INSOLVENCY:re progress report 22/09/2013-21/09/2014 (6 pages)
2 April 2015INSOLVENCY:re progress report 22/09/2013-21/09/2014 (6 pages)
1 April 2015INSOLVENCY:Progress report ends 21/09/2013 (5 pages)
1 April 2015INSOLVENCY:Progress report ends 21/09/2013 (5 pages)
23 March 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/09/2012 (6 pages)
23 March 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/09/2012 (6 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (2 pages)
14 October 2011Appointment of a liquidator (1 page)
14 October 2011Order of court to wind up (1 page)
14 October 2011Order of court to wind up (1 page)
14 October 2011Appointment of a liquidator (1 page)
4 October 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4 October 2011 (2 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(13 pages)
28 April 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(13 pages)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)