Company NameThreadneedle Marketing And Consulting Limited
Company StatusDissolved
Company Number07467559
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NamesIndia Marketing Ltd and Threadneedle Consulting And Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lorang Andreassen
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2016(5 years after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matthew Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,021
Cash£20,118
Current Liabilities£298,630

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
24 August 2020Application to strike the company off the register (1 page)
10 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 May 2019Change of details for Lorang Andreassen as a person with significant control on 1 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Matthew William Wright as a director on 1 January 2018 (1 page)
10 January 2018Termination of appointment of Matthew William Wright as a director on 1 January 2018 (1 page)
7 December 2017Appointment of Mr Matthew William Wright as a director on 30 June 2017 (2 pages)
7 December 2017Appointment of Mr Matthew William Wright as a director on 30 June 2017 (2 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Termination of appointment of Matthew William Wright as a director on 1 July 2016 (1 page)
29 July 2016Termination of appointment of Matthew William Wright as a director on 1 July 2016 (1 page)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 July 2016Appointment of Mr Lorang Andreassen as a director on 1 January 2016 (2 pages)
18 July 2016Appointment of Mr Lorang Andreassen as a director on 1 January 2016 (2 pages)
15 December 2015Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor 12 Gough Square London EC4A 3DW on 15 December 2015 (1 page)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor 12 Gough Square London EC4A 3DW on 15 December 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Registered office address changed from 49 Heythorp Street London - SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 49 Heythorp Street London - SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 23 July 2014 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
7 February 2012Company name changed threadneedle consulting and marketing LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Company name changed threadneedle consulting and marketing LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
26 July 2011Company name changed india marketing LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2011Company name changed india marketing LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)