Company NameThirstcard Ltd
Company StatusDissolved
Company Number07730122
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 8 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Ernest Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 University Way
London
E16 2RD
Secretary NameBest4Business Limited (Corporation)
StatusClosed
Appointed27 September 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2014)
Correspondence AddressKnowledge Dock Business Centre University Way
London
E16 2RD
Director NameMr Mohammed Zamshed Harun
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington House 82 Great Eastern Street
London
EC2A 3JF

Contact

Websitewww.thirstcard.co.uk

Location

Registered Address4-6 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Henry Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,871
Current Liabilities£3,871

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
4 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from C/O Thirstcard Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from C/O Thirstcard Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 24 August 2012 (1 page)
29 September 2011Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
29 September 2011Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
29 September 2011Appointment of Best4Business Limited as a secretary on 27 September 2011 (2 pages)
29 September 2011Appointment of Best4Business Limited as a secretary on 27 September 2011 (2 pages)
26 September 2011Termination of appointment of Mohammed Zamshed Harun as a director on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Mohammed Zamshed Harun as a director on 26 September 2011 (1 page)
19 August 2011Director's details changed for Mr Zamshed Harun on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Zamshed Harun on 19 August 2011 (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)