Company NameThengel Investment Ltd
Company StatusDissolved
Company Number07367707
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NameThengel Finance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMr Gil David
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Booth Road
Colindale
London
NW9 5JU

Location

Registered Address153 Cricklewood Broadway
London
NW2 3HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

200 at £1Andreas Fellas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152
Cash£1,856
Current Liabilities£704

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 December 2015Application to strike the company off the register (3 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(3 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 200
(3 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 200
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
20 October 2010Company name changed thengel finance LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed thengel finance LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
7 September 2010Incorporation (21 pages)
7 September 2010Incorporation (21 pages)