THEMESCENE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHEMESCENE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02558557
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THEMESCENE LIMITED?

    • (7415) /

    Where is THEMESCENE LIMITED located?

    Registered Office Address
    Acre House 11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THEMESCENE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for THEMESCENE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 80 Strand London WC2R 0RL on Aug 03, 2011

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 25, 2011

    LRESSP

    Statement of capital on Jul 13, 2011

    • Capital: GBP 5,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Annual return made up to Apr 18, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Jennifer Braunhofer as a secretary

    2 pagesTM02

    Appointment of Daksha Hirani as a secretary

    3 pagesAP03

    Termination of appointment of Stephen Jones as a secretary

    2 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Stephen Andrew Jones as a secretary

    3 pagesAP03

    Secretary's details changed for Jennifer Sandra Braunhofer on Oct 02, 2009

    3 pagesCH03

    Director's details changed for David Hulton Colville on Oct 02, 2009

    3 pagesCH01

    Director's details changed for Mr Andrew John Midgley on Oct 02, 2009

    3 pagesCH01

    Who are the officers of THEMESCENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRANI, Daksha
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British155826450001
    COLVILLE, David Hulton
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritish9371220004
    MIDGLEY, Andrew John
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish52475690003
    BRAUNHOFER, Jennifer Sandra
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British100622570004
    FORSYTH, Elizabeth Anderson
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    Secretary
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    British27850470001
    GOMM, Josephine Eleanor
    136 College Lane
    Hurstpierpoint
    BN6 9AJ Hassocks
    West Sussex
    Secretary
    136 College Lane
    Hurstpierpoint
    BN6 9AJ Hassocks
    West Sussex
    British22558380001
    HENDERSON, Michaella
    Flat 2
    62 Stile Hall Gardens
    W4 3BU London
    Secretary
    Flat 2
    62 Stile Hall Gardens
    W4 3BU London
    British100573840001
    JONES, Stephen Andrew
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British146488810001
    JONES, Stephen Andrew
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    Secretary
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    British69836210001
    JONES, Stephen Andrew
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    Secretary
    36 Dartnell Close
    KT14 6PQ West Byfleet
    Surrey
    British69836210001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Secretary
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    POWNEY, Jane Elizabeth
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    Secretary
    11 Mendip Close
    KT4 8LP Worcester Park
    Surrey
    British40073440002
    SELLORS, Jonathan
    36 Cambridge Street
    SW1V 4QH London
    Secretary
    36 Cambridge Street
    SW1V 4QH London
    British59272290001
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    British17928860001
    BURRELL, Mark William
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    Director
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    United KingdomBritish7567820001
    COLVILLE, David Hulton
    35 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    35 Cleveland Road
    Barnes
    SW13 0AA London
    British9371220001
    DEL TUFO, Charles Anthony
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    Director
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    United KingdomBritish43341900001
    FAIRHEAD, Rona Alison
    80 Strand
    WC2R 0RL London
    Director
    80 Strand
    WC2R 0RL London
    EnglandBritsh62320890003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    SELLORS, Jonathan
    36 Cambridge Street
    SW1V 4QH London
    Director
    36 Cambridge Street
    SW1V 4QH London
    British59272290001
    VICKERS, Paul Timothy Burnell
    11 Rossdale Road
    SW15 1AD London
    Director
    11 Rossdale Road
    SW15 1AD London
    United KingdomBritish122805130001

    Does THEMESCENE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jun 03, 1993
    Delivered On Jun 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the facility letter dated 18/2/93 and arising under the guarantee of even date therewith
    Short particulars
    Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 (ref M425C) together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1993Registration of a charge (395)
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Deposit charge
    Created On Aug 08, 1991
    Delivered On Aug 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee of even date
    Short particulars
    All teh company's right title & interest in and all sums from time to time standing to the credit of the account & all rights benefits & proceeds therof (see form 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 23, 1991Registration of a charge
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does THEMESCENE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2011Commencement of winding up
    Mar 30, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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