About

Registered Number: 05423356
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Having been setup in 2005, Thermo-floor Ltd has its registered office in Brighton, East Sussex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Lemmers, Leonardus Maria, Heuperman, Robert Arie, Lemmers, Leon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEUPERMAN, Robert Arie 23 June 2005 - 1
LEMMERS, Leon 23 June 2005 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
LEMMERS, Leonardus Maria 31 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2016
AD01 - Change of registered office address 31 October 2016
RESOLUTIONS - N/A 27 October 2016
4.70 - N/A 27 October 2016
AUD - Auditor's letter of resignation 23 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 03 April 2014
AA01 - Change of accounting reference date 25 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 07 December 2011
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
225 - Change of Accounting Reference Date 04 July 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
CERTNM - Change of name certificate 11 May 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.