About

Registered Number: 04167054
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 6 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Founded in 2001, Thomas & William Ltd are based in London, it's status at Companies House is "Dissolved". The business has 5 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWDON, Adam 01 April 2002 - 1
BRITTON, Steven Bernard William 23 February 2001 12 January 2007 1
BRITTON, Suzanne Evelyn 23 February 2001 12 January 2007 1
ROWDON, Donna 22 September 2009 01 January 2012 1
WEMBRIDGE, Ian 01 April 2002 01 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2014
F10.2 - N/A 15 August 2013
AD01 - Change of registered office address 01 August 2013
RESOLUTIONS - N/A 29 July 2013
4.20 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 December 2012
AAMD - Amended Accounts 30 March 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AP01 - Appointment of director 08 January 2010
SH01 - Return of Allotment of shares 08 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 07 November 2003
287 - Change in situation or address of Registered Office 16 June 2003
363s - Annual Return 06 March 2003
363s - Annual Return 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 30 November 2002
363s - Annual Return 20 May 2002
225 - Change of Accounting Reference Date 04 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.