About

Registered Number: 05433742
Date of Incorporation: 22/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: 17 Fairfield Crescent, Liverpool, Merseyside, L6 8PH

 

Thinkhostel Ltd was founded on 22 April 2005 and has its registered office in Liverpool, it's status is listed as "Dissolved". This company has one director listed as Mahoney, Rakyle Desmond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONEY, Rakyle Desmond 28 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 23 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 19 May 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
AR01 - Annual Return 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 01 October 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
AD01 - Change of registered office address 25 August 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 23 August 2010
TM02 - Termination of appointment of secretary 23 August 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.