Company NameThunderbolt & Lightfoot Cartraders Limited
DirectorClaus Dirnbacher
Company StatusActive
Company Number07490080
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameClaus Dirnbacher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustrian
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressKumpfgasse 7
Vienna
1010

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

2 February 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
31 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
6 April 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
6 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 April 2019Director's details changed for Claus Dirnbacher on 1 April 2019 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 November 2017Change of details for Del Rey Holdings Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
24 November 2017Change of details for Del Rey Holdings Limited as a person with significant control on 24 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)