THOMORG NO. 42 LIMITED

THOMORG NO. 42 LIMITED

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

    Company NameTHOMORG NO. 42 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01507156
    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. 42 LIMITED?

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

    Where is THOMORG NO. 42 LIMITED located?

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

    What are the latest accounts for THOMORG NO. 42 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for THOMORG NO. 42 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOMORG NO. 42 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 102.00
    4 pagesSH01
    A4MSZRCB

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

    • Capital: GBP 101.00
    4 pagesSH01
    A4MSZRC3

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L4MT42JL

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

    4 pagesAA
    X4EN97V7

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

    2 pagesCH01
    X4D9VNO1

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 100
    SH01
    X4D4POMZ

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

    2 pagesCH01
    X49NJMGB

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

    2 pagesCH01
    X46WKAUG

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

    1 pagesCH03
    X46WKAMP

    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 11, 2015

    1 pagesAD01
    X42X7H40

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

    4 pagesAA
    X3GKKQN4

    Annual return made up to Aug 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100
    SH01
    X3DMFL1N

    Termination of appointment of Darryl Clarke as a director

    1 pagesTM01
    X2L40PL7

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

    4 pagesAA
    X2FS9L21

    Annual return made up to Aug 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital following an allotment of shares on Aug 01, 2013

    SH01
    X2DULWO2

    Annual return made up to Aug 01, 2012 with full list of shareholders

    7 pagesAR01
    X1EGNR0Q

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

    4 pagesAA
    L187H822

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

    2 pagesCH03
    XHZ3PZPT

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

    2 pagesCH01
    XHZ3OZPS

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

    4 pagesAA
    AHPEPWU9

    Annual return made up to Aug 01, 2011 with full list of shareholders

    7 pagesAR01
    XDLC0WDG

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

    2 pagesCH01
    X7XOCVXT

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01
    XAABYT3M

    Who are the officers of THOMORG NO. 42 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
    BritishCompany Secretary45156020002
    CORBIN, Stuart Nicholas
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritishInternational Treasurer86551230002
    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
    EnglandBritishCompany Secretary45156020002
    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 KingdomBritishAccountant150009250002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    CLARKE, Darryl John
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United Kingdom
    United KingdomBritishChartered Accountant140709790001
    COLES, Stephen John Hamilton
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    Director
    Hollanden Park Barn
    Riding Lane
    TN11 9LH Hildenborough
    Kent
    BritishChartered Accountant124280002
    COOPER, Corrina Sarah
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    Director
    Flat 10, Highstone House
    21 Highbury Crescent
    N5 1RX London
    BritishChartered Accountant115512060003
    DYER, Thomas Edward
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    Director
    15 Maiden Erlegh Drive
    Earley
    RG6 7HP Reading
    BritishGroup Economist7575570001
    HARDING, Nicholas David
    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 KingdomBritishChartered Accountant132397600002
    HESTER, Brian Edward
    4 Guessens Walk
    AL8 6QS Welwyn Garden City
    Hertfordshire
    Director
    4 Guessens Walk
    AL8 6QS Welwyn Garden City
    Hertfordshire
    BritishTax Advisor29674490001
    KENDALL, Andrew Edward
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Whiteladyes
    Sandy Way
    KT11 2EY Cobham
    Surrey
    EnglandBritishAccountant86549750002
    KNIGHT, Mark David
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    Director
    The Old Rectory
    Ightham
    TN15 9AJ Sevenoaks
    Kent
    GbrBritishCompany Director58674470001
    LEE, Wayne
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    Director
    6 The Warren
    AL5 2NH Harpenden
    Hertfordshire
    BritishAccountant59851570001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    TIO-PARRY, Yan Hon
    1 Petworth Road
    N12 9HE London
    Director
    1 Petworth Road
    N12 9HE London
    MalaysianAccountant73232840001

    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