THALEST LIMITED

Register to unlock more data on OkredoRegister

THALEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01201246

Incorporation date

21/02/1975

Size

Group

Contacts

Registered address

Registered address

80 Guildhall Street, Bury St. Edmunds IP33 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1981)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2021
First Gazette notice for voluntary strike-off
dot icon08/06/2021
Application to strike the company off the register
dot icon22/02/2021
Statement by Directors
dot icon22/02/2021
Statement of capital on 2021-02-22
dot icon22/02/2021
Solvency Statement dated 10/02/21
dot icon22/02/2021
Resolutions
dot icon20/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/12/2020
Appointment of Mr Vipul Chandra as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mr Shrinath Rao as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mr Athimuthu Ravindran as a director on 2020-11-30
dot icon01/12/2020
Registered office address changed from Endeavour House Benbridge Industrial Estate, Holloway Road Heybridge Maldon Essex CM9 4ER to 80 Guildhall Street Bury St. Edmunds IP33 1QB on 2020-12-01
dot icon01/12/2020
Termination of appointment of Wayne Ross as a director on 2020-11-30
dot icon07/05/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon20/08/2018
Resolutions
dot icon20/08/2018
Statement of company's objects
dot icon30/05/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/03/2018
Satisfaction of charge 17 in full
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon07/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/12/2017
Satisfaction of charge 16 in full
dot icon22/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon08/06/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/06/2016
Auditor's resignation
dot icon04/03/2016
Termination of appointment of Ramakrishnan Parameswaran as a director on 2016-02-29
dot icon05/02/2016
Auditor's resignation
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon06/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon07/10/2015
Appointment of Mr. Ramakrishnan Parameswaran as a director on 2015-09-25
dot icon07/10/2015
Termination of appointment of Mudit Goel as a director on 2015-09-25
dot icon25/01/2015
Termination of appointment of Martyn Dickinson as a director on 2015-01-21
dot icon25/01/2015
Appointment of Mr. Wayne Ross as a director on 2015-01-21
dot icon25/01/2015
Appointment of Mr. Mudit Goel as a director on 2015-01-21
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon10/12/2014
Resolutions
dot icon14/11/2014
Termination of appointment of Graham Johnson as a director on 2014-11-03
dot icon24/09/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon27/06/2014
Appointment of Mr. Sharat Chandra Bhargava as a director
dot icon27/06/2014
Termination of appointment of Ravindra Mahajan as a director
dot icon23/05/2014
Termination of appointment of Colin Barrell as a secretary
dot icon12/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon26/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/07/2013
Registered office address changed from Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 2013-07-11
dot icon14/05/2013
Appointment of Mr Ravindra Shantaram Mahajan as a director
dot icon14/05/2013
Termination of appointment of Sumit Mukherjee as a director
dot icon06/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon06/02/2013
Statement of capital on 2012-08-29
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon12/04/2012
Termination of appointment of Stephen Smith as a director
dot icon12/04/2012
Termination of appointment of Peter Milton as a director
dot icon12/04/2012
Termination of appointment of Colin Barrell as a director
dot icon12/04/2012
Appointment of Sumit Kumar Mukherjee as a director
dot icon12/04/2012
Appointment of Graham Johnson as a director
dot icon27/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon27/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/10/2011
Termination of appointment of Brian Blackwell as a director
dot icon17/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon17/01/2011
Annual return made up to 2010-12-05
dot icon02/06/2010
Termination of appointment of Brian Smith as a director
dot icon05/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon05/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon25/03/2009
Group of companies' accounts made up to 2008-05-31
dot icon13/01/2009
Return made up to 05/12/08; change of members
dot icon18/06/2008
Director appointed peter colin milton
dot icon14/03/2008
Group of companies' accounts made up to 2007-05-31
dot icon21/01/2008
New director appointed
dot icon11/01/2008
Return made up to 05/12/07; change of members
dot icon05/04/2007
Group of companies' accounts made up to 2006-05-31
dot icon02/01/2007
Return made up to 05/12/06; full list of members
dot icon29/03/2006
Group of companies' accounts made up to 2005-05-31
dot icon23/12/2005
Return made up to 05/12/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon09/03/2005
Group of companies' accounts made up to 2004-05-31
dot icon11/01/2005
Return made up to 05/12/04; full list of members
dot icon01/04/2004
Group of companies' accounts made up to 2003-05-31
dot icon27/03/2004
Ad 16/03/04--------- £ si 12496@1=12496 £ ic 121160/133656
dot icon12/01/2004
Return made up to 05/12/03; full list of members
dot icon05/07/2003
Group of companies' accounts made up to 2002-05-31
dot icon20/03/2003
Ad 07/02/03--------- £ si 100000@1=100000 £ ic 121160/221160
dot icon29/01/2003
Memorandum and Articles of Association
dot icon08/01/2003
Return made up to 05/12/02; full list of members
dot icon08/07/2002
Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford essex CM3 2EH
dot icon15/04/2002
£ ic 164000/121160 28/02/02 £ sr 42840@1=42840
dot icon19/03/2002
Particulars of contract relating to shares
dot icon19/03/2002
Ad 28/02/02--------- £ si 82000@1=82000 £ ic 82000/164000
dot icon19/03/2002
Nc inc already adjusted 28/02/02
dot icon19/03/2002
Resolutions
dot icon07/03/2002
Director resigned
dot icon06/02/2002
Group of companies' accounts made up to 2001-05-31
dot icon08/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Return made up to 05/12/01; full list of members
dot icon05/01/2001
Return made up to 05/12/00; full list of members
dot icon27/12/2000
Full group accounts made up to 2000-05-31
dot icon31/03/2000
Full group accounts made up to 1999-05-31
dot icon06/01/2000
Return made up to 05/12/99; full list of members
dot icon06/04/1999
Full group accounts made up to 1998-05-31
dot icon12/01/1999
Return made up to 05/12/98; full list of members
dot icon27/03/1998
Full group accounts made up to 1997-05-31
dot icon11/01/1998
Return made up to 05/12/97; change of members
dot icon13/03/1997
Full group accounts made up to 1996-05-31
dot icon09/01/1997
Return made up to 05/12/96; change of members
dot icon09/06/1996
Director resigned
dot icon28/05/1996
£ ic 92300/82000 17/04/96 £ sr 10300@1=10300
dot icon02/02/1996
Full group accounts made up to 1995-05-31
dot icon09/01/1996
Return made up to 05/12/95; full list of members
dot icon14/12/1995
Particulars of mortgage/charge
dot icon09/10/1995
£ ic 96300/92300 25/07/95 £ sr 4000@1=4000
dot icon13/01/1995
Ad 15/06/94--------- £ si 2000@1
dot icon09/01/1995
Return made up to 05/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full group accounts made up to 1994-05-31
dot icon05/09/1994
Director's particulars changed
dot icon05/09/1994
Director's particulars changed
dot icon04/07/1994
New director appointed
dot icon27/06/1994
New director appointed
dot icon22/06/1994
Declaration of satisfaction of mortgage/charge
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon12/05/1994
Declaration of satisfaction of mortgage/charge
dot icon05/05/1994
£ ic 100000/94300 06/04/94 £ sr 5700@1=5700
dot icon04/05/1994
Memorandum and Articles of Association
dot icon27/04/1994
Memorandum and Articles of Association
dot icon14/04/1994
Resolutions
dot icon28/02/1994
Director's particulars changed
dot icon11/01/1994
Return made up to 05/12/93; full list of members
dot icon16/12/1993
Accounts for a small company made up to 1993-05-31
dot icon27/01/1993
Return made up to 05/12/92; no change of members
dot icon27/01/1993
Auditor's resignation
dot icon08/01/1993
Full group accounts made up to 1992-05-31
dot icon04/03/1992
Full group accounts made up to 1991-05-31
dot icon04/03/1992
Particulars of mortgage/charge
dot icon09/12/1991
Registered office changed on 09/12/91
dot icon09/12/1991
Return made up to 05/12/91; no change of members
dot icon07/11/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Full group accounts made up to 1990-05-31
dot icon09/02/1991
Return made up to 04/12/90; full list of members
dot icon01/12/1989
Full group accounts made up to 1989-05-31
dot icon01/12/1989
Return made up to 05/12/89; full list of members
dot icon16/11/1989
New director appointed
dot icon16/11/1989
New director appointed
dot icon26/09/1989
Memorandum and Articles of Association
dot icon11/09/1989
Resolutions
dot icon17/05/1989
Particulars of mortgage/charge
dot icon28/03/1989
Return made up to 30/11/88; full list of members
dot icon06/07/1988
Particulars of mortgage/charge
dot icon06/07/1988
Particulars of mortgage/charge
dot icon22/06/1988
Memorandum and Articles of Association
dot icon15/06/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Certificate of change of name
dot icon31/05/1988
Certificate of change of name
dot icon13/05/1988
Certificate of change of name
dot icon13/05/1988
Certificate of change of name
dot icon28/01/1988
Return made up to 17/12/87; full list of members
dot icon28/01/1988
Full accounts made up to 1987-05-31
dot icon17/12/1987
Particulars of mortgage/charge
dot icon17/12/1987
Particulars of mortgage/charge
dot icon11/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1987
New director appointed
dot icon01/07/1987
Full accounts made up to 1986-05-31
dot icon14/03/1987
Registered office changed on 14/03/87 from: 11/13 new rents ashford kent TN23 1LE
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1986
Return made up to 30/12/85; full list of members
dot icon11/11/1982
Accounts made up to 1982-05-31
dot icon15/10/1981
Accounts made up to 1981-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhargava, Sharat Chandra, Mr.
Director
18/06/2014 - Present
-
Goel, Mudit, Mr.
Director
21/01/2015 - 25/09/2015
-
Ross, Wayne, Mr.
Director
21/01/2015 - 30/11/2020
-
Ravindran, Athimuthu
Director
30/11/2020 - Present
-
Mahajan, Ravindra Shantaram
Director
07/04/2013 - 18/06/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THALEST LIMITED

THALEST LIMITED is an(a) Dissolved company incorporated on 21/02/1975 with the registered office located at 80 Guildhall Street, Bury St. Edmunds IP33 1QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THALEST LIMITED?

toggle

THALEST LIMITED is currently Dissolved. It was registered on 21/02/1975 and dissolved on 07/09/2021.

Where is THALEST LIMITED located?

toggle

THALEST LIMITED is registered at 80 Guildhall Street, Bury St. Edmunds IP33 1QB.

What does THALEST LIMITED do?

toggle

THALEST LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for THALEST LIMITED?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.