About

Registered Number: 05034483
Date of Incorporation: 04/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT,

 

Having been setup in 2004, Throughput Ltd has its registered office in Swanley, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Byers, Brian Buchanan, Sermon, Derek Gary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYERS, Brian Buchanan 04 February 2004 - 1
SERMON, Derek Gary 04 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 November 2011
TM02 - Termination of appointment of secretary 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.