This company is commonly known as Thas Consulting Limited. The company was founded 15 years ago and was given the registration number 06836042. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THAS CONSULTING LIMITED |
---|---|---|
Company Number | : | 06836042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 2009 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Secretary | 04 March 2009 | Active |
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 04 March 2009 | Active |
Mr Franck Sodogandji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | French |
Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-20 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-03-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-03-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-05-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-13 | Officers | Change person director company with change date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-19 | Officers | Change person director company with change date. | Download |
2013-03-19 | Officers | Change person secretary company with change date. | Download |
2013-02-13 | Address | Change registered office address company with date old address. | Download |
2012-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.