TH RE US LIMITED
Overview
Company Name | TH RE US LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09080413 |
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 TH RE US LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TH RE US LIMITED located?
Registered Office Address | 201 Bishopsgate EC2M 3BN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TH RE US LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TH RE US 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 | ||||||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Appointment of Michael Hugh Neal as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Mark Griffiths on Jul 19, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Joseph Wood as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Termination of appointment of Donald James Howie as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Colin Paul Throssell as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Griffiths as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Raymond John Adderley as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Nicholas Barnard Darkins as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of Th Re Corporate Secretarial Services Limited as a secretary on Feb 02, 2015 | 2 pages | AP04 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Mark Joseph Wood on Jul 30, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr James Nicholas Barnard Darkins on Jul 30, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael John Lawson Sales on Jun 23, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Michael Sales as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of TH RE US LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TH RE CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810001 | ||||||||||
ADDERLEY, Raymond John | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Investment Management | 206192190001 | ||||||||
GRIFFITHS, Mark | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Head Of Property Systems And Operations | 146681760002 | ||||||||
NEAL, Michael Hugh | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Chartered Surveyor | 216709130001 | ||||||||
SALES, Michael John Lawson | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Director | 154514510001 | ||||||||
THROSSELL, Colin Paul | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | England | British | Accountant | 206197580001 | ||||||||
DARKINS, James Nicholas Barnard | Director | Bishopgate EC2M 3BN London 201 England England | United Kingdom | British | Director | 80442590005 | ||||||||
HOWIE, Donald James | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | England | British | Chief Financial Officer | 188437200001 | ||||||||
WOOD, Mark Joseph | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | American | Director | 81533230001 |
Who are the persons with significant control of TH RE US LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nuveen Real Estate Limited | Apr 06, 2016 | Bishopsgate EC2M 3BN London 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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