About

Registered Number: 03299777
Date of Incorporation: 08/01/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 7 months ago)
Registered Address: York House, 45 Seymour Streeet, London, W1H 7JT

 

Thompson Christmas Company Ltd was registered on 08 January 1997, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Dickinson, John Barry, Stokeld, Judith for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, John Barry 01 July 2007 18 March 2009 1
STOKELD, Judith 01 October 2006 12 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 12 January 2015
RESOLUTIONS - N/A 15 July 2014
AA - Annual Accounts 15 July 2014
AUD - Auditor's letter of resignation 10 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 09 January 2013
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
TM01 - Termination of appointment of director 05 January 2010
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 14 January 2009
RESOLUTIONS - N/A 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
225 - Change of Accounting Reference Date 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AUD - Auditor's letter of resignation 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363a - Annual Return 22 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2007
353 - Register of members 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 February 2006
353 - Register of members 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 22 July 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 20 January 1998
MEM/ARTS - N/A 07 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
CERTNM - Change of name certificate 28 February 1997
123 - Notice of increase in nominal capital 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 08 November 2002 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.