THEMERULE LIMITED
Overview
| Company Name | THEMERULE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03852174 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THEMERULE LIMITED?
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THEMERULE LIMITED located?
| Registered Office Address | Pyle House 136/137 Pyle Street Newport PO30 1JW Isle Of Wight |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THEMERULE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAND INTERNATIONAL LIMITED | Apr 11, 2010 | Apr 11, 2010 |
| PLATAS LIMITED | Oct 01, 1999 | Oct 01, 1999 |
What are the latest accounts for THEMERULE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THEMERULE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Satisfaction of charge 038521740001 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2017
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Margaret Ann Cooke on Feb 16, 2017 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Ms Catherine Mary Wheeler as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Registration of charge 038521740001 | 18 pages | MR01 | ||||||||||
Termination of appointment of Rohan Pakenham-Walsh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Pakenham-Walsh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of THEMERULE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Margaret Ann | Director | Norton Green PO40 9RU Freshwater Quince Cottage Isle Of Wight United Kingdom | United Kingdom | British | 77267010002 | |||||
| WHEELER, Catherine Mary | Director | Pyle House 136/137 Pyle Street Newport PO30 1JW Isle Of Wight | United Kingdom | British | 88543740001 | |||||
| PAKENHAM-WALSH, William | Secretary | Woodlands Middleton PO40 9RW Freshwater Isle Of Wight | British | 66539910001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BENNETT, Kelvin | Director | California Farm London Road, Charlton Kings GL54 4HQ Cheltenham Gloucestershire | British | 66540030001 | ||||||
| PAKENHAM-WALSH, Rohan Aveline | Director | Middleton PO40 9RW Freshwater Woodlands Isle Of Wight United Kingdom | United Kingdom | British | 163787980001 | |||||
| PAKENHAM-WALSH, Terence | Director | Little Finchurst TN17 1JT Goudhurst Kent | British | 85226850001 | ||||||
| PAKENHAM-WALSH, William | Director | Woodlands Middleton PO40 9RW Freshwater Isle Of Wight | Uk | British | 66539910001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THEMERULE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colleras Oughter Limited | Jul 01, 2016 | 136/137 Pyle Street PO30 1JW Newport Pyle House Isle Of Wight England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THEMERULE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 25, 2014 Delivered On May 08, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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