THOMSON H HOLDINGS
Overview
Company Name | THOMSON H HOLDINGS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04252670 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THOMSON H HOLDINGS?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THOMSON H HOLDINGS located?
Registered Office Address | 2nd Floor 1 Mark Square Leonard Street EC2A 4EG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THOMSON H HOLDINGS?
Company Name | From | Until |
---|---|---|
THOMSON HARCOURT HOLDINGS | Jul 16, 2001 | Jul 16, 2001 |
What are the latest accounts for THOMSON H HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for THOMSON H HOLDINGS?
Annual Return |
|
---|
What are the latest filings for THOMSON H HOLDINGS?
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Thorn on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Mar 01, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Darryl Clarke as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Stuart Nicholas Corbin on Jul 12, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Harding as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Thorn as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of THOMSON H HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENNER, Susan Louise | Secretary | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | British | Company Secretary | 45156020002 | |||||
CORBIN, Stuart Nicholas | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | International Treasurer | 86551230002 | ||||
JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | England | British | Company Secretary | 45156020002 | ||||
THORN, Peter | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor United Kingdom | United Kingdom | British | Accountant | 150009250002 | ||||
CLARKE, Darryl John | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | Chartered Accountant | 140709790001 | ||||
COLES, Stephen John Hamilton | Director | Hollanden Park Barn Riding Lane TN11 9LH Hildenborough Kent | British | Director | 124280002 | |||||
COOPER, Corrina Sarah | Director | Flat 10, Highstone House 21 Highbury Crescent N5 1RX London | British | Chartered Accountant | 115512060003 | |||||
HARDING, Nicholas David | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor | United Kingdom | British | Chartered Accountant | 132397600002 | ||||
KENDALL, Andrew Edward | Director | Whiteladyes Sandy Way KT11 2EY Cobham Surrey | England | British | Accountant | 86549750002 | ||||
LEE, Wayne | Director | 6 The Warren AL5 2NH Harpenden Hertfordshire | British | Accountant | 59851570001 | |||||
TIO-PARRY, Yan Hon | Director | 1 Petworth Road N12 9HE London | Malaysian | Accountant | 73232840001 |
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