THISTLE WESTMINSTER LIMITED

Stephenson House Stephenson House, London, NW1 2PL
StatusDISSOLVED
Company No.00058207
CategoryPrivate Limited Company
Incorporated14 Jul 1898
Age125 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 7 months, 6 days

SUMMARY

THISTLE WESTMINSTER LIMITED is an dissolved private limited company with number 00058207. It was incorporated 125 years, 10 months, 26 days ago, on 14 July 1898 and it was dissolved 8 years, 7 months, 6 days ago, on 03 November 2015. The company address is Stephenson House Stephenson House, London, NW1 2PL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ostridge

Termination date: 2015-07-06

Documents

View document PDF

Legacy

Date: 24 Jun 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH19

Date: 2015-06-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/05/15

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-13

Officer name: Mr Neil Gallagher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kah Meng Ho

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Premod Paul Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-21

Officer name: Andy Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-05-02

Officer name: Ms Susan Lim Geok Mui

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanette Ling Hsieh-Lin

Termination date: 2013-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-02-01

Officer name: Ms Jeanette Ling Hsieh-Lin

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jocelyn Ng

Termination date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael De Noma

Change date: 2012-08-01

Documents

View document PDF

Second filing of form with form type

Date: 09 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2012

Action Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-05

Officer name: Mr Mark Ostridge

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heiko Figge

Termination date: 2012-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-26

Old address: PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael De Noma

Appointment date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-01

Officer name: Mr Premod Paul Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Scoble

Termination date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-01-30

Officer name: Fiona Keddie

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jocelyn Ng

Appointment date: 2012-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seok Hui Blackwell

Termination date: 2011-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 03 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-10-28

Officer name: Julie Mcguirk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Hughes

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heiko Figge

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bailey

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2010

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Scoble

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Steven Clive Bailey

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Mcguirk

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Seok Hui Blackwell

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed seok hui blackwell

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sheena hirani

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed julie mcguirk

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sheena hirani / 29/04/2009

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sheena hirani / 16/01/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed sheena hirani

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian cattermole

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2007

Action Date: 01 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-01

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2007

Action Date: 02 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-02

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 03 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-03

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2005

Action Date: 04 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-04

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 30/06/04

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 16 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed golden egg properties LIMITED(th e)\certificate issued on 13/01/03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRIGHT LIVES LIMITED

1 POOLE ROAD,BOURNEMOUTH,BH2 5QQ

Number:11701770
Status:ACTIVE
Category:Private Limited Company

IMANI SOLUTIONS LIMITED

COBBLESTONES MOORSLADE LANE,WOTTON-UNDER-EDGE,GL12 8DJ

Number:07569380
Status:ACTIVE
Category:Private Limited Company

INSCRIBE INC LTD

14 HERMITAGE DRIVE,READING,RG10 9HS

Number:10600989
Status:ACTIVE
Category:Private Limited Company

LITTLEWOODS FINANCE COMPANY LIMITED

AINTREE INNOVATION CENTRE, PARK,BOOTLE,L30 1SL

Number:05355009
Status:ACTIVE
Category:Private Limited Company

NORTHCOT BRICK LIMITED

WESTHAVEN HOUSE, ARLESTON WAY,SOLIHULL,B90 4LH

Number:00494330
Status:ACTIVE
Category:Private Limited Company

SELISKA LIMITED

264 MUSWELL HILL BROADWAY,LONDON,N10 3SH

Number:07543808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source