Company NameThuno Limited
Company StatusDissolved
Company Number07571653
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameKhanyisile Prisca Nxumalo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Ermine Road
London
SE13 7JJ

Location

Registered Address113 Ermine Road
London
SE13 7JJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,018
Current Liabilities£3,295

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
8 September 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 1
(6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 22 March 2011 (1 page)
21 March 2011Incorporation (22 pages)
21 March 2011Incorporation (22 pages)