THOMSON NORTH SEA LIMITED

THOMSON NORTH SEA LIMITED

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

    Company NameTHOMSON NORTH SEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00749972
    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 THOMSON NORTH SEA LIMITED?

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

    Where is THOMSON NORTH SEA 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 THOMSON NORTH SEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECORD BOOKS LIMITEDFeb 13, 1963Feb 13, 1963

    What are the latest accounts for THOMSON NORTH SEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THOMSON NORTH SEA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOMSON NORTH SEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on May 13, 2015

    • Capital: GBP 3
    5 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    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

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 2
    SH01

    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 Apr 01, 2015

    1 pagesAD01

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    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 May 11, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to May 11, 2012 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

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

    2 pagesCH03

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

    2 pagesCH01

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

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Appointment of Peter Thorn as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Who are the officers of THOMSON NORTH SEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    British45156020002
    CORBIN, Stuart Nicholas
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish86551230002
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritish45156020002
    THORN, Peter
    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 KingdomBritish150009250002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    RUSSELL, Angela
    75 Ondine Road
    SE15 4EA London
    Secretary
    75 Ondine Road
    SE15 4EA London
    British776080001
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    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
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    British7575570001
    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
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    RUSSELL, Angela
    75 Ondine Road
    SE15 4EA London
    Director
    75 Ondine Road
    SE15 4EA London
    British776080001
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    Malaysian73232840001

    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