THOMORG NO 33 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHOMORG NO 33 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00289502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOMORG NO 33 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THOMORG NO 33 LIMITED located?

    Registered Office Address
    2nd Floor 1 Mark Square
    Leonard Street
    EC2A 4EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMORG NO 33 LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.R. BOWKER (UK) LIMITEDSep 23, 1985Sep 23, 1985

    What are the latest accounts for THOMORG NO 33 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for THOMORG NO 33 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOMORG NO 33 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 197,296.55
    4 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 197,296.5
    SH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    1 pagesCH03

    Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015

    2 pagesCH01

    Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on Mar 05, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 197,296.5
    SH01

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jun 28, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH01

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011

    2 pagesCH01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Appointment of Peter Thorn as a director

    2 pagesAP01

    Who are the officers of THOMORG NO 33 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    British45156020002
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritish86551230002
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    EnglandBritish45156020002
    THORN, Peter
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    United Kingdom
    United KingdomBritish150009250002
    RADCLIFFE, Willoughby Mark St John
    Rib Secretaries Ltd.Michelin House
    81 Fulham Road
    SW3 6RB London
    Secretary
    Rib Secretaries Ltd.Michelin House
    81 Fulham Road
    SW3 6RB London
    British32447610002
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    BROCKMANN, Nigel John William, Mr.
    21 Kingsbridge Road
    W10 6PU London
    Director
    21 Kingsbridge Road
    W10 6PU London
    United KingdomBritish16049870002
    CLARKE, Darryl John
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    British124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    British115512060003
    CUSWORTH, George Robert Neville
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    Director
    85 Albert Road
    TW9 3BL Richmond
    Surrey
    British4700910002
    DAY, Derek Allan
    10 Vine Avenue
    TN13 3AH Sevenoaks
    Kent
    Director
    10 Vine Avenue
    TN13 3AH Sevenoaks
    Kent
    New Zealander16249900001
    HARDING, Nicholas David
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    Director
    Aldgate House 33
    Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United KingdomBritish132397600002
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritish86549750002
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    British59851570001
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    Malaysian73232840001
    WOODS, Phillip William
    26 Conway Road
    N14 7BA London
    Director
    26 Conway Road
    N14 7BA London
    British67292340001
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0