Having been setup in 1981, Thermomax Ltd have registered office in Cardiff, it has a status of "Dissolved". Mahdjuri-sabet, Jan, Ekselius, Karl Erik, Ekselius, Lisbeth Inga, Mahjouri, Fariborz, Dr Ing are listed as the directors of the company. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHDJURI-SABET, Jan | 18 January 2000 | - | 1 |
EKSELIUS, Karl Erik | N/A | 30 January 1996 | 1 |
EKSELIUS, Lisbeth Inga | 30 January 1996 | 22 November 2005 | 1 |
MAHJOURI, Fariborz, Dr Ing | 05 November 1999 | 04 May 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 April 2018 | |
LIQ MISC - N/A | 27 February 2018 | |
4.71 - Return of final meeting in members' voluntary winding-up | 02 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 July 2017 | |
LIQ10 - N/A | 26 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2016 | |
2.33B - N/A | 12 August 2015 | |
2.24B - N/A | 17 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 February 2015 | |
RESOLUTIONS - N/A | 06 February 2015 | |
4.70 - N/A | 06 February 2015 | |
2.31B - N/A | 13 October 2014 | |
2.24B - N/A | 21 August 2014 | |
2.24B - N/A | 06 March 2014 | |
2.39B - N/A | 29 October 2013 | |
2.31B - N/A | 09 October 2013 | |
2.40B - N/A | 09 October 2013 | |
2.24B - N/A | 27 February 2013 | |
2.31B - N/A | 10 October 2012 | |
2.24B - N/A | 30 August 2012 | |
1.4 - Notice of completion of voluntary arrangement | 03 August 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 June 2012 | |
2.24B - N/A | 21 February 2012 | |
2.31B - N/A | 03 October 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 29 June 2011 | |
2.24B - N/A | 21 February 2011 | |
LIQ MISC - N/A | 20 January 2011 | |
2.31B - N/A | 19 October 2010 | |
2.24B - N/A | 13 September 2010 | |
2.24B - N/A | 13 September 2010 | |
2.24B - N/A | 13 September 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 04 August 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 July 2010 | |
2.31B - N/A | 09 November 2009 | |
2.24B - N/A | 23 February 2009 | |
2.31B - N/A | 29 January 2009 | |
2.24B - N/A | 28 August 2008 | |
2.31B - N/A | 28 August 2008 | |
1.1 - Report of meeting approving voluntary arrangement | 06 June 2008 | |
2.24B - N/A | 15 February 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
2.23B - N/A | 24 October 2007 | |
2.17B - N/A | 24 October 2007 | |
2.12B - N/A | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
287 - Change in situation or address of Registered Office | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 23 July 2003 | |
288a - Notice of appointment of directors or secretaries | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 June 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 05 November 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
AA - Annual Accounts | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
363s - Annual Return | 10 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2000 | |
AA - Annual Accounts | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 May 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1999 | |
363s - Annual Return | 15 November 1999 | |
287 - Change in situation or address of Registered Office | 23 June 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 09 December 1998 | |
AA - Annual Accounts | 21 July 1998 | |
363s - Annual Return | 18 November 1997 | |
AA - Annual Accounts | 12 June 1997 | |
363s - Annual Return | 03 November 1996 | |
AA - Annual Accounts | 04 August 1996 | |
288 - N/A | 29 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1996 | |
363a - Annual Return | 14 December 1995 | |
363s - Annual Return | 14 December 1995 | |
AAMD - Amended Accounts | 31 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 1995 | |
AA - Annual Accounts | 03 August 1995 | |
363s - Annual Return | 25 November 1994 | |
288 - N/A | 04 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 May 1994 | |
AA - Annual Accounts | 20 February 1994 | |
363s - Annual Return | 20 February 1994 | |
395 - Particulars of a mortgage or charge | 27 November 1993 | |
395 - Particulars of a mortgage or charge | 14 May 1993 | |
395 - Particulars of a mortgage or charge | 08 May 1993 | |
AA - Annual Accounts | 26 January 1993 | |
363s - Annual Return | 26 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 1992 | |
363a - Annual Return | 26 February 1992 | |
AA - Annual Accounts | 14 February 1992 | |
RESOLUTIONS - N/A | 30 June 1991 | |
363 - Annual Return | 13 March 1991 | |
AA - Annual Accounts | 26 February 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1990 | |
363 - Annual Return | 31 October 1989 | |
AA - Annual Accounts | 19 October 1989 | |
287 - Change in situation or address of Registered Office | 11 August 1989 | |
363 - Annual Return | 22 March 1989 | |
AA - Annual Accounts | 06 March 1989 | |
363 - Annual Return | 18 February 1988 | |
AA - Annual Accounts | 18 February 1988 | |
395 - Particulars of a mortgage or charge | 19 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1987 | |
395 - Particulars of a mortgage or charge | 12 February 1987 | |
AA - Annual Accounts | 10 February 1987 | |
363 - Annual Return | 10 February 1987 | |
123 - Notice of increase in nominal capital | 30 November 1984 | |
PUC 2 - N/A | 23 January 1982 | |
NEWINC - New incorporation documents | 05 January 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2007 | Outstanding |
N/A |
Deed of assignment of book debts | 31 July 2007 | Outstanding |
N/A |
Charge | 31 July 2007 | Outstanding |
N/A |
Debenture | 28 January 2005 | Outstanding |
N/A |
Mortgage | 17 November 1993 | Fully Satisfied |
N/A |
Charge | 12 May 1993 | Fully Satisfied |
N/A |
Fixed charge | 27 April 1993 | Fully Satisfied |
N/A |
Mortgage | 26 February 1990 | Fully Satisfied |
N/A |
Debenture | 13 November 1987 | Fully Satisfied |
N/A |
Debenture | 10 February 1987 | Fully Satisfied |
N/A |
Debenture | 12 June 1986 | Fully Satisfied |
N/A |
Floating charge | 30 April 1985 | Fully Satisfied |
N/A |
Charge | 30 April 1985 | Fully Satisfied |
N/A |
Debenture | 17 April 1985 | Fully Satisfied |
N/A |
Loan agreement and debenture | 23 November 1983 | Fully Satisfied |
N/A |
Deed of release effecting substitution of security | 07 November 1983 | Fully Satisfied |
N/A |
Debenture | 27 September 1983 | Fully Satisfied |
N/A |
Mortgage | 24 May 1983 | Fully Satisfied |
N/A |
Mortgage | 29 March 1982 | Fully Satisfied |
N/A |
Deed of floating charge | 29 March 1982 | Fully Satisfied |
N/A |