This company is commonly known as Thmt Limited. The company was founded 19 years ago and was given the registration number 05401450. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THMT LIMITED |
---|---|---|
Company Number | : | 05401450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2005 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shooters Lodge 20 Shooters Close, Taverham, Norwich, NR8 6RD | Secretary | 22 March 2005 | Active |
Shooters Lodge 20 Shooters Close, Taverham, Norwich, NR8 6RD | Director | 22 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 March 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 March 2005 | Active |
Mr Gary David Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-02 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-09-27 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2018-07-07 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | 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 |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.