Company NameThomas Mews Limited
Company StatusDissolved
Company Number07697869
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameSFL Landscapes Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Grant Michael Thomas
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Brian Ronald Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 05 March 2019)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Brian Ronald Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenwood House Henwood
Henwood
Ashford
TN24 8DH
Director NameMrs Linda Jane Thomas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenwood House Henwood
Henwood
Ashford
TN24 8DH
Director NameMr Brian Ronald Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bromstone Road
Broadstairs
Kent
CT10 2HX

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Grant Michael Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,431
Cash£3,122
Current Liabilities£47,845

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

5 March 2019Final Gazette dissolved following liquidation (1 page)
5 December 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
23 March 2018Registered office address changed from The Portacabin the Loop, Manston Airport Manston Ramsgate Kent CT12 5DE England to Olympia House Armitage Road London NW11 8RQ on 23 March 2018 (2 pages)
21 March 2018Statement of affairs (9 pages)
21 March 2018Appointment of a voluntary liquidator (4 pages)
21 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-12
(1 page)
12 December 2017Appointment of Mr Brian Ronald Thomas as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Brian Ronald Thomas as a director on 11 December 2017 (2 pages)
30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 February 2017Micro company accounts made up to 30 November 2016 (3 pages)
17 February 2017Micro company accounts made up to 30 November 2016 (3 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
20 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 101
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 101
(3 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
26 September 2016Termination of appointment of Brian Ronald Thomas as a director on 19 September 2016 (1 page)
26 September 2016Termination of appointment of Brian Ronald Thomas as a director on 19 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 June 2016Registered office address changed from 80 Bromstone Road Broadstairs Kent CT10 2HX to The Portacabin the Loop, Manston Airport Manston Ramsgate Kent CT12 5DE on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 80 Bromstone Road Broadstairs Kent CT10 2HX to The Portacabin the Loop, Manston Airport Manston Ramsgate Kent CT12 5DE on 20 June 2016 (1 page)
9 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
8 September 2015Appointment of Mr Brian Ronald Thomas as a director on 1 December 2014 (2 pages)
8 September 2015Appointment of Mr Brian Ronald Thomas as a director on 1 December 2014 (2 pages)
28 July 2015Registered office address changed from Henwood House Henwood Henwood Ashford TN24 8DH to 80 Bromstone Road Broadstairs Kent CT10 2HX on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Henwood House Henwood Henwood Ashford TN24 8DH to 80 Bromstone Road Broadstairs Kent CT10 2HX on 28 July 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
30 May 2014Company name changed sfl landscapes LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Company name changed sfl landscapes LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
5 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 November 2012Termination of appointment of Linda Thomas as a director (1 page)
29 November 2012Appointment of Mr Grant Michael Thomas as a director (2 pages)
29 November 2012Termination of appointment of Linda Thomas as a director (1 page)
29 November 2012Appointment of Mr Grant Michael Thomas as a director (2 pages)
29 November 2012Termination of appointment of Brian Thomas as a director (1 page)
29 November 2012Termination of appointment of Brian Thomas as a director (1 page)
11 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 3 High Street St. Lawrence, Ramsgate, Kent, CT11 0QL United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 3 High Street St. Lawrence, Ramsgate, Kent, CT11 0QL United Kingdom on 10 September 2012 (1 page)
29 July 2011Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
29 July 2011Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
14 July 2011Appointment of Mrs Linda Jane Thomas as a director (2 pages)
14 July 2011Appointment of Mrs Linda Jane Thomas as a director (2 pages)
14 July 2011Appointment of Mr Brian Ronald Thomas as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
14 July 2011Appointment of Mr Brian Ronald Thomas as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 100
(3 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2011Termination of appointment of Ela Shah as a director (1 page)
8 July 2011Termination of appointment of Ela Shah as a director (1 page)