Company NameThin Ghost Ltd
Company StatusDissolved
Company Number08039077
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameNicholas Edward John Clarke
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Trafalgar Avenue
London
SE15 6NP

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£1,019
Cash£4,424
Current Liabilities£4,895

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
10 March 2014Director's details changed for Nicholas Edward John Clarke on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Nicholas Edward John Clarke on 10 March 2014 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
1 May 2013Director's details changed for Nicholas Edward John Clarke on 1 January 2013 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Nicholas Edward John Clarke on 1 January 2013 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Nicholas Edward John Clarke on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Nicholas Clarke on 20 April 2012 (2 pages)
11 March 2013Director's details changed for Nicholas Clarke on 20 April 2012 (2 pages)
7 March 2013Registered office address changed from Dub & Co. 7 Torriano Mews Torriano Avenue London England NW5 2RZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Dub & Co. 7 Torriano Mews Torriano Avenue London England NW5 2RZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Dub & Co. 7 Torriano Mews Torriano Avenue London England NW5 2RZ England on 7 March 2013 (1 page)
5 March 2013Director's details changed for Nicholas Clarke on 4 March 2013 (2 pages)
5 March 2013Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 5 March 2013 (1 page)
5 March 2013Director's details changed for Nicholas Clarke on 4 March 2013 (2 pages)
5 March 2013Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom on 5 March 2013 (1 page)
21 June 2012Director's details changed for Nicholas Clarke on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Nicholas Clarke on 21 June 2012 (2 pages)
20 April 2012Incorporation (53 pages)
20 April 2012Incorporation (53 pages)