Company Information for THYSSEN INVESTMENTS CONSTRUCTION LIMITED
SECOND FLOOR,, 13 JOHN PRINCE'S STREET, LONDON, W1G 0JR,
|
Company Registration Number
05058109
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THYSSEN INVESTMENTS CONSTRUCTION LIMITED | |
Legal Registered Office | |
SECOND FLOOR, 13 JOHN PRINCE'S STREET LONDON W1G 0JR Other companies in W1G | |
Company Number | 05058109 | |
---|---|---|
Company ID Number | 05058109 | |
Date formed | 2004-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 30/11/2020 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-12 07:05:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANUS JANKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & A SECRETARIES LTD |
Company Secretary | ||
ANDREW MORAY STUART |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EU TECHNOLOGY CORP. LIMITED | Director | 2016-11-25 | CURRENT | 2005-08-04 | Dissolved 2018-06-12 | |
UNIQUENESS AND FAITH PA LTD | Director | 2016-02-09 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
CAPITAL OASIS INC. LTD | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
RIA VENTURE INVESTMENTS LTD | Director | 2015-03-31 | CURRENT | 2011-10-21 | Dissolved 2016-11-29 | |
ATG CAPITAL LTD | Director | 2015-03-31 | CURRENT | 2012-12-20 | Dissolved 2017-04-04 | |
HUMAN REPRODUCTION GROUP LTD | Director | 2015-03-31 | CURRENT | 2012-05-18 | Active | |
MEREDENE EVENTS LIMITED | Director | 2015-03-31 | CURRENT | 2003-07-17 | Active | |
SANINX LTD. | Director | 2015-03-31 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
WILLFORD INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
AKA CAPITAL LTD | Director | 2015-03-23 | CURRENT | 2008-09-16 | Dissolved 2015-10-27 | |
C & A SECRETARIES LTD | Director | 2015-03-23 | CURRENT | 2005-10-13 | Dissolved 2016-07-05 | |
GREAT SOURCE MANAGEMENT LTD | Director | 2015-03-23 | CURRENT | 2008-12-02 | Active - Proposal to Strike off | |
EUROKOMMERZ ENERGY AND EQUIPMENT LTD | Director | 2015-03-23 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
LINNELL VENTURES LIMITED | Director | 2015-02-03 | CURRENT | 2004-12-21 | Active | |
CONINGTON TRADE LIMITED | Director | 2015-02-03 | CURRENT | 2005-01-06 | Active - Proposal to Strike off | |
MEDICOMPLIANCE LTD | Director | 2015-01-31 | CURRENT | 2014-01-15 | Dissolved 2018-02-13 | |
DORHILL LIMITED | Director | 2014-09-05 | CURRENT | 1994-01-26 | Dissolved 2017-04-11 | |
ACME INVESTMENT ADVISORY LIMITED | Director | 2014-08-28 | CURRENT | 2003-07-23 | Active | |
RUONER SYSTEMS LIMITED | Director | 2014-08-18 | CURRENT | 2007-04-05 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM SECOND FLOOR JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM FOURTH FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF THYSSEN INVESTMENTS CORP. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of C & a Secretaries Ltd on 2015-04-20 | |
AP01 | DIRECTOR APPOINTED DIRECTOR STEPHANUS JANKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAY STUART | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES | |
AP01 | DIRECTOR APPOINTED MR ANDREW MORAY STUART | |
AR01 | 27/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM UNIT 800 19-21 CRAWFORD STREET LONDON W1H 1PJ | |
AR01 | 27/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & A SECRETARIES LTD / 02/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 49 KING STREET MANCHESTER M2 7AY | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: C/O ENERGIZE CONSULTING LIMITED 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-03-01 | £ 58,284 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THYSSEN INVESTMENTS CONSTRUCTION LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 5,403 |
Current Assets | 2012-03-01 | £ 5,403 |
Fixed Assets | 2012-03-01 | £ 35,239 |
Shareholder Funds | 2012-03-01 | £ 17,642 |
Tangible Fixed Assets | 2012-03-01 | £ 35,239 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THYSSEN INVESTMENTS CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |