THISTLE WESTMINSTER LIMITED
Status | DISSOLVED |
Company No. | 00058207 |
Category | Private Limited Company |
Incorporated | 14 Jul 1898 |
Age | 125 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2015 |
Years | 8 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
Dissolution application strike off company
Date: 10 Jul 2015
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 24 Jun 2015
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 24 Jun 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 29/05/15
Documents
Resolution
Date: 09 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 09 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Hughes
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Heiko Figge
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bailey
Documents
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
Statement of companys objects
Date: 10 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 10 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed seok hui blackwell
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sheena hirani
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed julie mcguirk
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sheena hirani / 29/04/2009
Documents
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
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sheena hirani / 16/01/2009
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed sheena hirani
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian cattermole
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
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
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
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
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
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
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/06/04
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/03; full list of members
Documents
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
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
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 16 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 POOLE ROAD,BOURNEMOUTH,BH2 5QQ
Number: | 11701770 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBBLESTONES MOORSLADE LANE,WOTTON-UNDER-EDGE,GL12 8DJ
Number: | 07569380 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
WESTHAVEN HOUSE, ARLESTON WAY,SOLIHULL,B90 4LH
Number: | 00494330 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 MUSWELL HILL BROADWAY,LONDON,N10 3SH
Number: | 07543808 |
Status: | ACTIVE |
Category: | Private Limited Company |