This company is commonly known as Thinhost Ltd. The company was founded 22 years ago and was given the registration number 04303053. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | THINHOST LTD |
---|---|---|
Company Number | : | 04303053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 October 2001 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountview Court, 1148 High Road, Whetstone, London, N20 0RA | Director | 18 September 2016 | Active |
4, Croxted Mews, Croxted Road, Dulwich Village, SE24 9DA | Secretary | 27 July 2012 | Active |
10 Margaret Street, London, W1W 8RL | Secretary | 25 May 2006 | Active |
35 St Peters Street, London, N1 8JP | Secretary | 19 September 2005 | Active |
89 Blurton Road, London, E5 0NH | Secretary | 19 October 2001 | Active |
18 Bruce House, Kemble Street, London, WC2B 4AW | Secretary | 11 October 2001 | Active |
419, Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE | Corporate Secretary | 30 June 2007 | Active |
9 Napier Terrace, Islington, London, N1 1TJ | Director | 19 September 2005 | Active |
35 St Peters Street, London, N1 8JP | Director | 19 September 2005 | Active |
4, Croxted Mews, Croxted Road, Dulwich Village, SE24 9DA | Director | 27 July 2012 | Active |
4, Croxted Mews, Croxted Road, Dulwich Village, SE24 9DA | Director | 27 July 2012 | Active |
35 Mermaid Court, Rotherhithe Street, London, SE16 5UB | Director | 11 October 2001 | Active |
11, Holborn Studios, 49-50 Eagle Wharf Road, London, United Kingdom, N1 7ED | Director | 05 February 2010 | Active |
20, Fairbourne, Cobham, KT11 2BT | Director | 18 September 2008 | Active |
37 Buckters Rents, London, SE16 6NA | Director | 19 September 2005 | Active |
18 Bruce House, Kemble Street, London, WC2B 4AW | Director | 11 October 2001 | Active |
4, Croxted Road, London, England, SE24 9DA | Corporate Director | 10 August 2016 | Active |
Connect Support Services Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, 286-288 Croxted Road, London, England, SE24 9DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-15 | Officers | Appoint corporate director company with name date. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Officers | Termination secretary company with name termination date. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.