THETACOM LIMITED

Sterling House Sterling House, London, E17 4EE, England
StatusDISSOLVED
Company No.05716445
CategoryPrivate Limited Company
Incorporated21 Feb 2006
Age18 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 8 months, 6 days

SUMMARY

THETACOM LIMITED is an dissolved private limited company with number 05716445. It was incorporated 18 years, 3 months, 22 days ago, on 21 February 2006 and it was dissolved 11 years, 8 months, 6 days ago, on 09 October 2012. The company address is Sterling House Sterling House, London, E17 4EE, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-01

Officer name: Nominee Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Change date: 2011-05-05

Old address: Suite 14, First Floor Old Anglo House Mitton Street, Stourport on Severn, Worcestershire DY13 9AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Spyridon Koulouvaris

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Nominee Company Secretaries Limited

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADENMEDIA LIMITED

79 PLUTO CLOSE,LEICESTER,LE2 0UW

Number:11288090
Status:ACTIVE
Category:Private Limited Company

CAITHNESS CAR CLUB LIMITED

3-4 MARKET PLACE,WICK,KW1 4LP

Number:SC089777
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ETHIPRINT LIMITED

SANDOWN ROAD,DERBY,DE24 8SR

Number:02955208
Status:ACTIVE
Category:Private Limited Company

GPB ( BRADFORD) LIMITED

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:10096846
Status:ACTIVE
Category:Private Limited Company

HUNGANZU LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11038736
Status:ACTIVE
Category:Private Limited Company

ORIGIN ARCHITECTURAL LTD

UNIT 7, PARKSIDE INDUSTRIAL ESTATE,LEEDS,LS11 5JP

Number:09695917
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