London
Tower Hamlets
E14 9AL
Director Name | Mrs Garima Vashistha |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2010(same day as company formation) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | 3604, The Landmark East Tower 24 Marsh Wall London E14 9EG |
Secretary Name | Ms Ankita Vashistha |
---|---|
Status | Current |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3604 24 Marsh Wall Landmark East Tower London E14 9EG |
Director Name | Ms Amisha Vashistha |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2505, The Landmark West Tower 22 Marsh Wall London Tower Hamlets E14 9AL |
Director Name | Mr Avinash Vashistha |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Innovation |
Country of Residence | England |
Correspondence Address | 3604 24 Marsh Wall Landmark East Tower London E14 9EG |
Director Name | Mr Abhay Anant Vashistha |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Digital Technology |
Country of Residence | England |
Correspondence Address | 3604 24 Marsh Wall Landmark East Tower London E14 9EG |
Director Name | Mr Avinash Vashistha |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 2505 The Landmark West Tower 22 Marsh Wall London E14 9AL |
Secretary Name | Mr Avinash Vashistha |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2505 The Landmark West Tower 22 Marsh Wall London E14 9AL |
Website | www.tholons.com |
---|
Registered Address | 3604 24 Marsh Wall Landmark East Tower London E14 9EG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
24 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 1 April 2021 (1 page) |
23 December 2021 | Cessation of Abhay Anant Vashistha as a person with significant control on 1 April 2021 (1 page) |
23 December 2021 | Notification of Abhay Anant Vashistha as a person with significant control on 1 April 2021 (2 pages) |
23 December 2021 | Change of details for Mrs Garima Vashistha as a person with significant control on 1 April 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 February 2021 | Director's details changed for Mrs Garima Vashistha on 5 January 2021 (2 pages) |
3 February 2021 | Change of details for Mrs Garima Vashistha as a person with significant control on 5 January 2021 (2 pages) |
3 December 2020 | Change of details for Mr Abhay Anant Vashistha as a person with significant control on 1 November 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
28 September 2020 | Change of details for Mr Abhay Anant Vashistha as a person with significant control on 1 April 2020 (2 pages) |
28 September 2020 | Change of details for Mr Abhay Anant Vashistha as a person with significant control on 29 March 2020 (2 pages) |
28 September 2020 | Change of details for Ms Garima Vashistha as a person with significant control on 1 April 2020 (2 pages) |
29 July 2020 | Appointment of Mr Avinash Vashistha as a director on 1 January 2020 (2 pages) |
29 July 2020 | Change of details for Ms Garima Vashistha as a person with significant control on 1 July 2020 (2 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
15 April 2020 | Registered office address changed from 2505 the Landmark West Tower 22 Marsh Wall London E14 9AL to 3604 24 Marsh Wall Landmark East Tower London E14 9EG on 15 April 2020 (1 page) |
13 April 2020 | Appointment of Mr. Abhay Anant Vashistha as a director on 1 April 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Ms Amisha Vashistha on 14 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Ms Garima Vashistha on 14 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Ms Ankita Vashistha on 14 February 2018 (2 pages) |
27 February 2018 | Appointment of Ms Amisha Vashistha as a director on 14 February 2018 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-04-18
|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Avinash Vashistha as a director (1 page) |
4 November 2013 | Termination of appointment of Avinash Vashistha as a secretary (1 page) |
4 November 2013 | Termination of appointment of Avinash Vashistha as a secretary (1 page) |
4 November 2013 | Termination of appointment of Avinash Vashistha as a director (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Registered office address changed from 25.05 West Tower 22 Marsh Wall the Landmark London E14 9AB England on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Director's details changed for Dr Garima Vashistha on 12 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from 25.05 West Tower 22 Marsh Wall the Landmark London E14 9AB England on 17 January 2012 (1 page) |
17 January 2012 | Director's details changed for Dr Garima Vashistha on 12 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Avinash Vashistha on 12 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Ms Ankita Vashistha on 12 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Avinash Vashistha on 12 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Ms Ankita Vashistha on 12 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Secretary's details changed for Mr Avinash Vashistha on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Ms Ankita Vashistha on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Ms Ankita Vashistha on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Mr Avinash Vashistha on 16 January 2012 (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|