THFC 58 LIMITED

1a Kingsley Way, London, N2 0FW
StatusDISSOLVED
Company No.07382045
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 7 months, 1 day

SUMMARY

THFC 58 LIMITED is an dissolved private limited company with number 07382045. It was incorporated 13 years, 8 months, 10 days ago, on 21 September 2010 and it was dissolved 6 years, 7 months, 1 day ago, on 31 October 2017. The company address is 1a Kingsley Way, London, N2 0FW.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Dr Larry Glenn Lipman

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Errol Alan Lipman

Change date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Davis

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Larry Glenn Lipman

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Errol Alan Lipman

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Malcolm Davis

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILTAN LIMITED

61 HEYWOOD ROAD,MANCHESTER,M25 1FN

Number:11263122
Status:ACTIVE
Category:Private Limited Company

CARECO SOLUTIONS LIMITED

FLAT 2 ROYAL HOUSE,SHEPTON MALLET,BA4 5EU

Number:07488641
Status:ACTIVE
Category:Private Limited Company

DB3 LTD

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:05742298
Status:ACTIVE
Category:Private Limited Company

GOLDMARK FRAMING LIMITED

14 ORANGE STREET,UPPINGHAM,LE15 9SQ

Number:06800765
Status:ACTIVE
Category:Private Limited Company

GORDON DADDS BP LLP

LLANMAES,ST FAGANS,CF5 6DU

Number:OC419092
Status:ACTIVE
Category:Limited Liability Partnership

MK OVERSEAS LTD

57 PROFFITT STREET,WALSALL,WS2 8AR

Number:10700460
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