About

Registered Number: 04303053
Date of Incorporation: 11/10/2001 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Based in London, Thinhost Ltd was established in 2001. This company has 5 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEFSBERG, Alon 19 September 2005 17 December 2005 1
WHELAN, Martin Joseph 11 October 2001 17 October 2001 1
CONNECT SUPPORT SERVICES LTD. 10 August 2016 03 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CLITHEROE, Suzanne 27 July 2012 10 August 2016 1
GPC FINANCIAL MANAGEMENT LTD 25 May 2006 30 June 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 October 2019
RESOLUTIONS - N/A 24 October 2019
LIQ01 - N/A 24 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2019
AA - Annual Accounts 05 August 2019
AAMD - Amended Accounts 05 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 10 October 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 15 September 2016
AP02 - Appointment of corporate director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM02 - Termination of appointment of secretary 11 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 09 October 2014
DISS40 - Notice of striking-off action discontinued 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 15 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 09 August 2012
AP03 - Appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 November 2010
RESOLUTIONS - N/A 19 July 2010
CAP-SS - N/A 19 July 2010
AA - Annual Accounts 10 May 2010
TM02 - Termination of appointment of secretary 17 March 2010
AD01 - Change of registered office address 09 March 2010
AD01 - Change of registered office address 04 March 2010
AP01 - Appointment of director 04 March 2010
CERTNM - Change of name certificate 10 February 2010
CONNOT - N/A 10 February 2010
AR01 - Annual Return 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 29 December 2008
RESOLUTIONS - N/A 26 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 18 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
225 - Change of Accounting Reference Date 14 November 2002
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 10 September 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.