UKBizDB.co.uk

TH FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Th Financial Services Limited. The company was founded 27 years ago and was given the registration number 03221508. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TH FINANCIAL SERVICES LIMITED
Company Number:03221508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 1996
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, EC4M 7AU

Secretary29 January 2002Active
30, Old Bailey, London, EC4M 7AU

Director18 April 2011Active
30, Old Bailey, London, EC4M 7AU

Director21 December 2004Active
5 Ernle Road, London, SW20 0HH

Secretary08 November 1996Active
Flat 14, Pier House Cheyne Walk, London, SW3 5HG

Secretary20 October 2000Active
3 Lambourne Avenue, London, SW19 7DW

Secretary07 January 1999Active
33, Burghley Avenue, New Malden, KT3 4SW

Secretary30 October 1996Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary08 July 1996Active
5 Ernle Road, London, SW20 0HH

Director08 November 1996Active
Gabelsgate 11, Oslo, Norway, FOREIGN

Director25 October 2001Active
Dunstone, 5 Broomfield Ride, Oxshott, KT22 0LR

Director12 January 2000Active
Flat 14, Pier House Cheyne Walk, London, SW3 5HG

Director20 October 2000Active
2 Burges Grove, London, SW13 8BG

Director30 October 1996Active
32 Gloucester Walk, London, W8 4HY

Director08 November 1996Active
5 Orchard Lane, London, SW20 0SE

Director16 May 1997Active
3 Lambourne Avenue, London, SW19 7DW

Director07 January 1999Active
126 Silverdale Avenue, Walton On Thames, KT12 1EH

Director08 November 1996Active
Kastellbukken 13b, Oslo, Norway, FOREIGN

Director10 October 2002Active
G15 Consort Court, 31 Wrights Lane, London, W8 5SN

Director19 May 2005Active
Chr. Michelsensvei 13b, Fjellhamar, Norway,

Director21 May 2004Active
Basement Flat, 273 Ladbroke Grove, London, W10 6HF

Director31 August 2007Active
15 Mckay Road, London, SW20 0HT

Director08 November 1996Active
48 Ashley Park Avenue, Walton On Thames, KT12 1ES

Director25 October 2001Active
48 Ashley Park Avenue, Walton On Thames, KT12 1ES

Director30 October 1996Active
Baldersgate 10, Oslo, Norway, FOREIGN

Director16 February 2004Active
Ruglandveien 30, N-1358 Jar, Norway, FOREIGN

Director27 February 2002Active
All Seasons House, Sterlings Field, Cookham Dean, SL6 9PG

Director12 April 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director08 July 1996Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director08 July 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-03Insolvency

Liquidation court order miscellaneous.

Download
2016-10-03Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-14Insolvency

Liquidation court order miscellaneous.

Download
2015-05-14Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-12-22Address

Change registered office address company with date old address new address.

Download
2014-12-19Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-12-19Resolution

Resolution.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Officers

Change person secretary company with change date.

Download
2014-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.