Dissolved
Dissolved 2015-04-07
Company Information for TH UK NETWORK LIMITED
CYGNET PARK HAMPTON, PETERBOROUGH, PE7,
|
Company Registration Number
06014894
Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | |
---|---|
TH UK NETWORK LIMITED | |
Legal Registered Office | |
CYGNET PARK HAMPTON PETERBOROUGH | |
Company Number | 06014894 | |
---|---|---|
Date formed | 2006-11-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 07:32:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE SPURGEON |
||
ALAN SPURGEON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PHILLIP RUSSELL |
Company Secretary | ||
ROGER CHRISTOPHER BATEMAN |
Director | ||
ALAN SPURGEON |
Company Secretary | ||
GRAHAM LESLIE SPURGEON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TH UK MEDIA LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2014-04-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AR01 | 30/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O ALAN SPURGEON CALIBRATION HOUSE 1 SUNBEAM ROAD KEMPSTON BEDFORDSHIRE MK42 7BZ ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 30/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SPURGEON / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM SECOND FLOOR 145-157 ST JOHN ST LONDON EC1V 4PY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPURGEON / 01/09/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM TH UK, DOMBEY COURT PILGRIM CENTRE, BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PZ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPURGEON / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SPURGEON / 24/02/2010 | |
AR01 | 30/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN RUSSELL | |
AP03 | SECRETARY APPOINTED MRS JULIE SPURGEON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BATEMAN | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ROGER CHRISTOPHER BATEMAN | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN SPURGEON | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM SPURGEON | |
288a | SECRETARY APPOINTED MR IAN PHILLIP RUSSELL | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-17 |
Proposal to Strike Off | 2011-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as TH UK NETWORK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TH UK NETWORK LIMITED | Event Date | 2012-04-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TH UK NETWORK LIMITED | Event Date | 2011-03-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |