Hartington Road Chiswick
London
W4 3TP
Director Name | Mr Alexander Emms |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Hatchery Ucl Advances Gordon House 29 Gordon Square London WC1H 0PP |
Director Name | Mr Gameli Ladzekpo |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 102 Dunsmore Road Luton Bedfordshire LU1 5JZ |
Secretary Name | Mrs Pamika Horsaengchai |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unite: Room 124 36-43 Kirby Street Farringdon London EC1N 8TE |
Director Name | Mr Finnegan Charles Frayn Harries |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | Arlington Park House Sutton Lane North Chiswick London Middlesex W4 4HD |
Registered Address | The Hatchery Ucl Advances Gordon House 29 Gordon Square London WC1H 0PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
160 at £1 | Jonny Manfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,977 |
Cash | £369 |
Current Liabilities | £1,793 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 July 2014 | Termination of appointment of Finnegan Frayn Harries as a director on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Finnegan Frayn Harries as a director on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Finnegan Frayn Harries as a director on 9 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Gameli Ladzekpo as a director on 9 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Gameli Ladzekpo as a director on 9 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Gameli Ladzekpo as a director on 9 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Alexander Emms as a director (1 page) |
4 July 2014 | Termination of appointment of Alexander Emms as a director (1 page) |
14 March 2014 | Withdraw the company strike off application (1 page) |
14 March 2014 | Withdraw the company strike off application (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Director's details changed for Mr Alexander Emms on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Alexander Emms on 1 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Alexander Emms on 1 January 2013 (2 pages) |
22 August 2012 | Registered office address changed from the Hatchery Ucl Advances Gordon House 29 Gordon Street London WC1H 0PP England on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from the Hatchery Ucl Advances Gordon House 29 Gordon Street London WC1H 0PP England on 22 August 2012 (1 page) |
15 August 2012 | Company name changed thirstpass LTD\certificate issued on 15/08/12
|
15 August 2012 | Company name changed thirstpass LTD\certificate issued on 15/08/12
|
13 June 2012 | Director's details changed for Mr Jonathan Luke Manfield on 13 June 2012 (2 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2012 | Registered office address changed from the Hatchery 29 Gordon Square Ucl Advances, 3Rd Floor London London WC1H 0PP England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from the Hatchery 29 Gordon Square Ucl Advances, 3Rd Floor London London WC1H 0PP England on 13 June 2012 (1 page) |
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2012 | Director's details changed for Mr Jonathan Luke Manfield on 13 June 2012 (2 pages) |
24 April 2012 | Registered office address changed from 27 Chiswick Staithe Hartington Road Chiswick London London W4 3TP England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 27 Chiswick Staithe Hartington Road Chiswick London London W4 3TP England on 24 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Pamika Horsaengchai as a secretary (1 page) |
23 April 2012 | Termination of appointment of Pamika Horsaengchai as a secretary (1 page) |
29 February 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
22 February 2012 | Director's details changed for Mr Jonathan Luke Manfield on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Jonathan Luke Manfield on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr Finnegan Harries as a director (2 pages) |
22 February 2012 | Appointment of Mr Finnegan Harries as a director (2 pages) |
21 February 2012 | Director's details changed for Mr Alexander Emms on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Alexander Emms on 21 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Luke Manfield on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Alex Emms on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Unite: Room 124 36-43 Kirby Street Farringdon London London EC1N 8TE England on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Alex Emms on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Gameli Ladzekpo on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mrs Patty Horsaengchai on 13 February 2012 (1 page) |
13 February 2012 | Secretary's details changed for Mrs Patty Horsaengchai on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Unite: Room 124 36-43 Kirby Street Farringdon London London EC1N 8TE England on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Gameli Ladzekpo on 13 February 2012 (2 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|