Company Information for THINHOST LTD
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04303053
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THINHOST LTD | ||
Legal Registered Office | ||
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in SE24 | ||
Previous Names | ||
|
Company Number | 04303053 | |
---|---|---|
Company ID Number | 04303053 | |
Date formed | 2001-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-30 15:57:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THINHOST LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADAM AFRIYIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONNECT SUPPORT SERVICES LTD. |
Director | ||
MARK CHRISTOPHER MACGREGOR |
Director | ||
SUZANNE CLITHEROE |
Company Secretary | ||
MARK O'DELL |
Director | ||
RICKY REEMER |
Director | ||
DIOGO MIGUEL VIANA |
Director | ||
DARREN JAMES THOMAS SAUNDERS |
Director | ||
GROWTH PROFITS CONTROL LTD |
Company Secretary | ||
GPC FINANCIAL MANAGEMENT LTD |
Company Secretary | ||
STEFAN BUXTON |
Director | ||
ALON JOSEFSBERG |
Company Secretary | ||
ALON JOSEFSBERG |
Director | ||
IAN MICHAEL WELCH |
Director | ||
VIRGINIA REEMER |
Company Secretary | ||
MARTIN JOSEPH WHELAN |
Company Secretary | ||
MARTIN JOSEPH WHELAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAUBRIDGE LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Active | |
AXONN MEDIA LIMITED | Director | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-10-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/19 FROM 4 Croxted Mews Croxted Road Dulwich Village SE24 9DA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AAMD | Amended mirco entity accounts made up to 2017-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONNECT SUPPORT SERVICES LTD. | |
AP01 | DIRECTOR APPOINTED MR ADAM AFRIYIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AP02 | Appointment of Connect Support Services Ltd. as director on 2016-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MACGREGOR | |
TM02 | Termination of appointment of Suzanne Clitheroe on 2016-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK O'DELL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark O'dell on 2014-10-12 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/10/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MARK O'DELL | |
AP01 | DIRECTOR APPOINTED MARK MACGREGOR | |
AP03 | SECRETARY APPOINTED SUZANNE CLITHEROE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIOGO VIANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY REEMER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 11 HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON LONDON N1 7ED UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SAUNDERS | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
CAP-SS | SOLVENCY STATEMENT DATED 06/04/10 | |
RES06 | REDUCE ISSUED CAPITAL 06/04/2010 | |
RES13 | REDUCE SHARE PREM RESERVE 06/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GROWTH PROFITS CONTROL LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O DARREN SAUNDERS 11 HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON N1 7ED UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 35 MERMAID COURT LONDON SE16 5UB | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES THOMAS SAUNDERS | |
RES15 | CHANGE OF NAME 04/01/2010 | |
CERTNM | COMPANY NAME CHANGED UNICORN I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICKY REEMER / 11/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIOGO VIANA / 01/10/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 14/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
RES13 | SUB DIVISION 17/09/2008 | |
288a | DIRECTOR APPOINTED DIOGO VIANA | |
122 | S-DIV | |
88(2) | AD 18/09/08 GBP SI 11@0.01=0.11 GBP IC 2/2.11 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: HARLING HOUSE 47-51GREAT SUFFOLK STREET LONDON SE1 0BS |
Notices to Creditors | 2019-10-22 |
Appointment of Liquidators | 2019-10-22 |
Resolutions for Winding-up | 2019-10-22 |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2013-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2011-10-01 | £ 22,267 |
---|---|---|
Other Creditors Due Within One Year | 2011-10-01 | £ 6,819 |
Taxation Social Security Due Within One Year | 2011-10-01 | £ 5,490 |
Trade Creditors Within One Year | 2011-10-01 | £ 9,958 |
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 THINHOST LTD
Called Up Share Capital | 2011-10-01 | £ 2,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,182 |
Current Assets | 2011-10-01 | £ 30,679 |
Debtors | 2011-10-01 | £ 29,497 |
Fixed Assets | 2011-10-01 | £ 735 |
Other Debtors | 2011-10-01 | £ 25,710 |
Shareholder Funds | 2011-10-01 | £ 9,147 |
Tangible Fixed Assets | 2011-10-01 | £ 735 |
Debtors and other cash assets
THINHOST LTD owns 12 domain names.
cloudomation.co.uk findanitcompany.co.uk saascompare.co.uk saassupermarket.co.uk thinhost.co.uk thinclientexperts.co.uk adlibitumventures.co.uk thinkhost.co.uk businesscontinue.co.uk continuityplan.co.uk justrebootit.co.uk splendid-it.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as THINHOST LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THINHOST LTD | Event Date | 2019-10-16 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 16/10/2019, are required, on or before 28/11/2019 to send their full names and addresses together with full particulars of their debts or claims to Kallis & Company, 1 148 High Road, Whetstone, London N20 0RA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidators: Andreas Arakapiotis (IP No. 020910 ) of Kallis & Company, 1148 High Road, Whetstone, London N20 0RA Date of appointment: 16 October 2019 For further details contact: Eleni Ioannides on telephone 020 8446 6699, or by email at eleni@kallis.co.uk. Andreas Arakapiotis, : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THINHOST LTD | Event Date | 2019-10-16 |
Liquidator's name and address: Andreas Arakapiotis, Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THINHOST LTD | Event Date | 2019-10-16 |
On 16 October 2019 , the following written resolutions were passed by the shareholders of the Company: Special Resolutions 1. "That the Company be wound up voluntarily". 2. "That the Liquidator be authorized to distribute any of the company's assets in specie". Ordinary Resolution 3. "That Andreas Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, be appointed Liquidator of the Company". For further details contact Eleni Ioannides on telephone 020 8446 6699, or by email at eleni@kallis.co.uk Adam Afriyie : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THINHOST LTD | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THINHOST LTD | Event Date | 2013-02-05 |
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. |