About

Registered Number: 04461659
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

 

Threadneedle Equities Ltd was founded on 14 June 2002, it's status at Companies House is "Dissolved". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 27 July 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 08 January 2014
DISS40 - Notice of striking-off action discontinued 25 December 2013
AA - Annual Accounts 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 08 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AR01 - Annual Return 08 October 2010
DISS40 - Notice of striking-off action discontinued 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AR01 - Annual Return 19 September 2010
AA01 - Change of accounting reference date 19 May 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 17 November 2009
CERTNM - Change of name certificate 04 August 2009
287 - Change in situation or address of Registered Office 02 July 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AUD - Auditor's letter of resignation 30 September 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
RESOLUTIONS - N/A 11 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 23 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 16 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
225 - Change of Accounting Reference Date 08 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
CERTNM - Change of name certificate 12 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 22 July 2003
225 - Change of Accounting Reference Date 08 April 2003
287 - Change in situation or address of Registered Office 08 October 2002
CERTNM - Change of name certificate 18 September 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.