Company NameThreads Express Limited
Company StatusDissolved
Company Number07184229
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameEDO Supplies Limited

Business Activity

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

Directors

Director NameMr Matthew Bartell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 Upper Berkeley Street
London
W1H 7PF
Director NameMs Theresa Edozien
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address75 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Secretary NameMs Theresa Edozien
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address75 Ashley Gardens
Thirleby Road
London
SW1P 1HG
Director NameTheresa Edozien
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2012)
RoleMd Legal & Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 5th Floor 42 Upper Berkeley Street
London
W1H 5QJ

Location

Registered AddressFlat 3 20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
21 March 2012Termination of appointment of Theresa Edozien as a director on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Theresa Edozien as a director (1 page)
21 March 2012Termination of appointment of Theresa Edozien as a director on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Theresa Edozien as a director (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(13 pages)
11 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(13 pages)
11 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(13 pages)
11 July 2011Termination of appointment of Theresa Edozien as a secretary (1 page)
11 July 2011Termination of appointment of Theresa Edozien as a secretary (1 page)
21 March 2011Change of name notice (1 page)
21 March 2011Change of name notice (1 page)
21 March 2011Company name changed edo supplies LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
21 March 2011Company name changed edo supplies LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
8 March 2011Appointment of Matthew Bartell as a director (2 pages)
8 March 2011Appointment of Matthew Bartell as a director (2 pages)
23 February 2011Registered office address changed from 75 Ashley Gardens Thirleby Road London SW1P 1HG United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 75 Ashley Gardens Thirleby Road London SW1P 1HG United Kingdom on 23 February 2011 (1 page)
26 November 2010Appointment of Theresa Edozien as a director (3 pages)
26 November 2010Appointment of Theresa Edozien as a director (3 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)