About

Registered Number: 05665005
Date of Incorporation: 03/01/2006 (19 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BS

 

Thad Consulting Ltd was registered on 03 January 2006 and are based in Ashby-De-La-Zouch in Leicestershire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as George, Neela, Joseph, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Neela 03 January 2006 - 1
JOSEPH, George 03 January 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 October 2020
RESOLUTIONS - N/A 07 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2020
LIQ01 - N/A 07 October 2020
AA - Annual Accounts 13 July 2020
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 08 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AA - Annual Accounts 21 April 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 08 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 June 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
363s - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.