THOMSON LEGAL & REGULATORY (U.K.) LIMITED

Register to unlock more data on OkredoRegister

THOMSON LEGAL & REGULATORY (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01099100

Incorporation date

27/02/1973

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1978)
dot icon31/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon17/09/2014
Accounts made up to 2013-12-31
dot icon25/04/2014
Registered office address changed from 100 Avenue Road London NW3 3PF on 2014-04-25
dot icon29/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon28/01/2014
Appointment of Helen Elizabeth Campbell as a director on 2013-12-13
dot icon28/01/2014
Termination of appointment of Richard Owen Greener as a secretary on 2013-12-13
dot icon28/01/2014
Termination of appointment of Richard Owen Greener as a director on 2013-12-13
dot icon02/09/2013
Accounts made up to 2012-12-31
dot icon12/02/2013
Termination of appointment of Haydar Suham Shawkat as a director on 2013-01-31
dot icon08/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Joshua Martin Becker as a director on 2012-03-31
dot icon09/05/2012
Accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Richard Owen Greener as a director on 2012-03-30
dot icon19/04/2012
Termination of appointment of Ian Robert Dyson as a director on 2012-03-30
dot icon19/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon06/09/2011
Secretary's details changed for Mr Richard Owen Greener on 2011-08-30
dot icon19/03/2011
Termination of appointment of Ronald Van Houwelingen as a director
dot icon18/03/2011
Appointment of Mr David Martin Mitchley as a director
dot icon04/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon02/02/2011
Director's details changed for Haydar Suham Shawkat on 2010-09-03
dot icon02/02/2011
Director's details changed for Haydar Suham Shawkat on 2011-02-01
dot icon12/01/2011
Termination of appointment of Peter Lake as a director
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon21/12/2009
Appointment of Ronald Van Houwelingen as a director
dot icon21/12/2009
Appointment of Joshua Martin Becker as a director
dot icon01/12/2009
Termination of appointment of Richard Oliver as a director
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated director john galvin
dot icon17/02/2009
Director appointed richard john oliver
dot icon27/01/2009
Return made up to 28/12/08; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 28/12/07; full list of members
dot icon23/09/2007
Accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 28/12/06; full list of members
dot icon11/05/2006
Accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 28/12/05; full list of members
dot icon09/05/2005
Accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 28/12/04; full list of members
dot icon12/10/2004
Accounts made up to 2003-12-31
dot icon05/02/2004
Director's particulars changed
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon07/11/2003
Accounts made up to 2002-12-31
dot icon25/07/2003
Director resigned
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon10/03/2003
Return made up to 28/12/02; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Director's particulars changed
dot icon30/05/2002
Director resigned
dot icon02/02/2002
Return made up to 28/12/01; full list of members
dot icon30/10/2001
Director's particulars changed
dot icon12/10/2001
New director appointed
dot icon17/05/2001
Accounts made up to 2000-12-31
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon20/04/2001
Return made up to 28/12/00; full list of members
dot icon15/02/2001
Certificate of change of name
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon20/09/2000
Director's particulars changed
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 28/12/99; full list of members
dot icon04/01/2000
Registered office changed on 04/01/00 from: 21-27 lambs conduit street london WC1N 3NJ
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
New secretary appointed
dot icon19/08/1999
Resolutions
dot icon27/07/1999
Certificate of change of name
dot icon20/01/1999
Return made up to 28/12/98; full list of members
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: 100 avenue road swiss cottage london NW3 3HF
dot icon30/10/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 28/12/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon07/02/1997
Return made up to 28/12/96; no change of members
dot icon03/12/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Secretary's particulars changed
dot icon28/10/1996
Director resigned
dot icon28/10/1996
Director resigned
dot icon28/03/1996
Return made up to 28/12/95; no change of members
dot icon13/03/1996
Secretary resigned
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New secretary appointed
dot icon13/03/1996
New director appointed
dot icon12/03/1996
Registered office changed on 12/03/96 from: south quay plaza 183 marsh wall london E14 9FS
dot icon29/08/1995
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
New director appointed
dot icon21/01/1994
Return made up to 28/12/93; no change of members
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon10/01/1993
Return made up to 28/12/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon02/01/1992
Return made up to 28/12/91; full list of members
dot icon19/11/1991
New director appointed
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Return made up to 28/12/90; full list of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1990
Return made up to 03/01/90; full list of members
dot icon22/03/1990
Director resigned
dot icon22/03/1990
Director resigned
dot icon08/03/1990
Full accounts made up to 1988-12-31
dot icon05/09/1989
New director appointed
dot icon17/04/1989
Director resigned
dot icon11/04/1989
Registered office changed on 11/04/89 from: 7 swallow place london W1R 8AB
dot icon02/03/1989
Return made up to 15/11/88; full list of members
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon30/01/1989
New director appointed
dot icon14/11/1988
Director resigned
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon16/06/1988
Certificate of change of name
dot icon17/03/1988
Return made up to 15/12/87; full list of members
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon28/01/1987
Return made up to 19/12/86; full list of members
dot icon18/06/1986
Full accounts made up to 1984-12-31
dot icon20/10/1984
Accounts made up to 1983-03-31
dot icon19/10/1984
Accounts made up to 1982-03-31
dot icon19/08/1983
Particulars of mortgage/charge
dot icon04/06/1983
Accounts made up to 1981-08-31
dot icon19/12/1980
Accounts made up to 1978-08-31
dot icon20/11/1980
Accounts made up to 1979-08-31
dot icon05/10/1978
Accounts made up to 1976-08-31
dot icon29/09/1978
Accounts made up to 1977-08-31
dot icon28/09/1978
Accounts made up to 1975-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Richard John
Director
06/11/2008 - 23/10/2009
86
Mitchley, David Martin
Director
11/03/2011 - Present
150
Kassimatis, Aristides Emmanuel
Director
15/12/1998 - 25/03/2002
52
Campbell, Helen Elizabeth
Director
13/12/2013 - Present
133
Greener, Richard Owen
Secretary
01/10/1999 - 13/12/2013
20

Persons with Significant Control

0

No PSC data available.

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 THOMSON LEGAL & REGULATORY (U.K.) LIMITED

THOMSON LEGAL & REGULATORY (U.K.) LIMITED is an(a) Dissolved company incorporated on 27/02/1973 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. There are currently 2 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 THOMSON LEGAL & REGULATORY (U.K.) LIMITED?

toggle

THOMSON LEGAL & REGULATORY (U.K.) LIMITED is currently Dissolved. It was registered on 27/02/1973 and dissolved on 31/03/2015.

Where is THOMSON LEGAL & REGULATORY (U.K.) LIMITED located?

toggle

THOMSON LEGAL & REGULATORY (U.K.) LIMITED is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does THOMSON LEGAL & REGULATORY (U.K.) LIMITED do?

toggle

THOMSON LEGAL & REGULATORY (U.K.) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THOMSON LEGAL & REGULATORY (U.K.) LIMITED?

toggle

The latest filing was on 31/03/2015: Final Gazette dissolved via voluntary strike-off.