Company NameThg Live Ltd
Company StatusDissolved
Company Number07596949
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Faisal Iqbal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThg Events Ferry Yacht Station
Ferry Road
Thames Dittion
Surrey
Kt7oyb
Secretary NameMr Alistair Watson
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit G1 And G2 Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMr Gareth David Chappell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2015)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G1 And G2 Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMr Sam Andrew Matthews
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2015)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressUnit G1 And G2 Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMr Alistair Ross Watson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2015)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G1 And G2 Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
Director NameMr Sam Mattews
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThg Events Ferry Yacht Station
Ferry Road
Thames Dittion
Surrey
Kt7oyb

Location

Registered AddressUnit G1 And G2 Old Imperial Laundry
71 Warriner Gardens
London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

27 at £1Alistair Watson
27.00%
Ordinary
27 at £1Sam Mattews
27.00%
Ordinary
26 at £1Gareth Chappell Chappell
26.00%
Ordinary
20 at £1Faisal Iqbal
20.00%
Ordinary

Financials

Year2014
Net Worth-£39,946
Cash£7,450
Current Liabilities£65,670

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 March 2013Appointment of Mr Gareth David Chappell as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Sam Andrew Matthews as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Gareth David Chappell as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Alistair Ross Watson as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Gareth David Chappell as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Sam Andrew Matthews as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Alistair Ross Watson as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Sam Andrew Matthews as a director on 1 March 2013 (2 pages)
15 March 2013Appointment of Mr Alistair Ross Watson as a director on 1 March 2013 (2 pages)
6 November 2012Accounts made up to 31 March 2012 (2 pages)
6 November 2012Accounts made up to 31 March 2012 (2 pages)
5 September 2012Secretary's details changed for Mr Alistair Watson on 1 August 2012 (1 page)
5 September 2012Secretary's details changed for Mr Alistair Watson on 1 August 2012 (1 page)
5 September 2012Secretary's details changed for Mr Alistair Watson on 1 August 2012 (1 page)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from The Lost Angel 339 Battersea Park Road Battersea SW11 4LS England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from The Lost Angel 339 Battersea Park Road Battersea SW11 4LS England on 17 April 2012 (1 page)
30 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
30 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
17 February 2012Termination of appointment of Sam Mattews as a director on 17 February 2012 (1 page)
17 February 2012Termination of appointment of Sam Mattews as a director on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Thg Events Ferry Yacht Station Ferry Road Thames Dittion Surrey Kt7Oyb England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Thg Events Ferry Yacht Station Ferry Road Thames Dittion Surrey Kt7Oyb England on 17 February 2012 (1 page)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)