Company NameThreat Finder Ltd
Company StatusDissolved
Company Number07658038
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Thomas Olofsson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceSweden
Correspondence Address20 Ropemaker Street
London
EC2Y 9AR
Secretary NameMr Christian Angerbjorn
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Ropemaker Street
London
EC2Y 9AR

Location

Registered Address20 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500 at £0.01Christian Angerbjorn
50.00%
Ordinary
500 at £0.01Thomas Olofsson
50.00%
Ordinary

Financials

Year2014
Net Worth£46,756
Cash£7,244
Current Liabilities£7,797

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Sub-division of shares on 25 July 2016 (6 pages)
22 August 2016Sub-division of shares on 25 July 2016 (6 pages)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
(6 pages)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6
(6 pages)
17 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 6
(4 pages)
17 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2016Purchase of own shares. (3 pages)
17 June 2016Purchase of own shares. (3 pages)
17 June 2016Cancellation of shares. Statement of capital on 17 December 2015
  • GBP 6
(4 pages)
18 May 2016Termination of appointment of Christian Angerbjorn as a secretary on 1 May 2016 (1 page)
18 May 2016Termination of appointment of Christian Angerbjorn as a secretary on 1 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Registered office address changed from 14-22 Elder Street London E1 6BT England to 20 Ropemaker Street London EC2Y 9AR on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 14-22 Elder Street London E1 6BT England to 20 Ropemaker Street London EC2Y 9AR on 18 December 2015 (1 page)
28 July 2015Registered office address changed from 23 Ingham Road London NW6 1DG to 14-22 Elder Street London E1 6BT on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 23 Ingham Road London NW6 1DG to 14-22 Elder Street London E1 6BT on 28 July 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 20 June 2012 (1 page)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)