This company is commonly known as J. Thibouville-lamy & Co. Limited. The company was founded 46 years ago and was given the registration number 01359824. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, . This company's SIC code is 46491 - Wholesale of musical instruments.
Name | : | J. THIBOUVILLE-LAMY & CO. LIMITED |
---|---|---|
Company Number | : | 01359824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 1978 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horoda, The Village, Little Hallingbury, Nr Bishop's Stortford, CM22 7QW | Director | 28 January 2002 | Active |
Horoda, The Village, Little Hallingbury, Nr Bishop's Stortford, CM22 7QW | Secretary | - | Active |
Horoda, The Village, Little Hallingbury, Nr Bishop's Stortford, CM22 7QW | Director | 28 January 2002 | Active |
30 Atkinson Road, Sale, M33 6FY | Director | - | Active |
84 Castleview Gardens, The Drive Cranbrook, Ilford, IG1 3QE | Director | - | Active |
Mrs Jane Amanda Halil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horoda, The Village, Bishop's Stortford, England, CM22 7QW |
Nature of control | : |
|
Mr Bluent Orhan Halil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horoda, The Village, Bishop's Stortford, England, CM22 7QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination secretary company with name termination date. | Download |
2019-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.