Company Information for THARION LIMITED
61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1PX,
|
Company Registration Number
04829646
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THARION LIMITED | |
Legal Registered Office | |
61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX Other companies in B3 | |
Company Number | 04829646 | |
---|---|---|
Company ID Number | 04829646 | |
Date formed | 2003-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 25/07/2019 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 22:40:23 |
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 | ||
---|---|---|---|---|
THARION MASON OUTREACH INC | 336 SHELLY RD WILMER TX 75172 | Forfeited | Company formed on the 2022-05-06 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FOLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DUFTY PARTNERSHIP LIMITED |
Company Secretary | ||
CLIVE RAYMOND BROOKS |
Company Secretary | ||
JULIE FOLLETT |
Company Secretary | ||
JULIE FOLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHAMBER LIMITED | Director | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/07/18 TO 29/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Michael Dufty Partnership Limited on 2015-07-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 9 ALYSSUM CLOSE CHELMSFORD ESSEX CM1 5YF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 21/07/03 | |
ELRES | S366A DISP HOLDING AGM 21/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-07-31 | £ 258,515 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 235,698 |
Creditors Due Within One Year | 2012-07-31 | £ 235,698 |
Creditors Due Within One Year | 2011-07-31 | £ 132,326 |
Provisions For Liabilities Charges | 2013-07-31 | £ 14,962 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,728 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,728 |
Provisions For Liabilities Charges | 2011-07-31 | £ 2,139 |
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 THARION LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 20,733 |
Cash Bank In Hand | 2012-07-31 | £ 16,202 |
Cash Bank In Hand | 2012-07-31 | £ 16,202 |
Current Assets | 2013-07-31 | £ 182,510 |
Current Assets | 2012-07-31 | £ 179,761 |
Current Assets | 2012-07-31 | £ 179,761 |
Current Assets | 2011-07-31 | £ 137,637 |
Debtors | 2013-07-31 | £ 161,777 |
Debtors | 2012-07-31 | £ 163,559 |
Debtors | 2012-07-31 | £ 163,559 |
Debtors | 2011-07-31 | £ 137,623 |
Shareholder Funds | 2013-07-31 | £ 47,972 |
Shareholder Funds | 2012-07-31 | £ 40,514 |
Shareholder Funds | 2012-07-31 | £ 40,514 |
Shareholder Funds | 2011-07-31 | £ 35,611 |
Tangible Fixed Assets | 2013-07-31 | £ 138,939 |
Tangible Fixed Assets | 2012-07-31 | £ 101,179 |
Tangible Fixed Assets | 2012-07-31 | £ 101,179 |
Tangible Fixed Assets | 2011-07-31 | £ 32,439 |
Debtors and other cash assets
THARION LIMITED owns 2 domain names.
goddessislandcruises.co.uk tharion.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as THARION 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. |