Company NameTHOS Installations Limited
Company StatusDissolved
Company Number07650846
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Beaumont
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(6 months, 1 week after company formation)
Appointment Duration4 years (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 14 Mowbray Road
London
SE19 2RN
Director NameLiam Childs
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address225 Seafield Road
Bournemouth
BH6 5LL
Secretary NameMr Nicholas Jonathan George Racster
NationalityBritish
StatusResigned
Appointed26 March 2012(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address21 Tunbridge Close
Chew Magna
Bristol
Avon
BS40 8SU

Contact

Websitewww.thehouseofsolar.com

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1House Of Solar LTD
66.67%
Ordinary A
1 at £1House Of Solar LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth-£11,139
Cash£9,010
Current Liabilities£20,149

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015Application to strike the company off the register (3 pages)
1 September 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
16 June 2015Termination of appointment of Nicholas Jonathan George Racster as a secretary on 1 June 2014 (1 page)
16 June 2015Termination of appointment of Nicholas Jonathan George Racster as a secretary on 1 June 2014 (1 page)
16 June 2015Termination of appointment of Nicholas Jonathan George Racster as a secretary on 1 June 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for Paul Beaumont on 31 May 2013 (2 pages)
27 June 2013Director's details changed for Paul Beaumont on 31 May 2013 (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Appointment of Mr Nicholas Jonathan George Racster as a secretary (3 pages)
10 April 2012Appointment of Mr Nicholas Jonathan George Racster as a secretary (3 pages)
9 January 2012Appointment of Paul Beaumont as a director (3 pages)
9 January 2012Appointment of Paul Beaumont as a director (3 pages)
9 January 2012Termination of appointment of Liam Childs as a director (2 pages)
9 January 2012Termination of appointment of Liam Childs as a director (2 pages)
23 November 2011Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages)
23 November 2011Change of share class name or designation (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
23 November 2011Change of share class name or designation (2 pages)
23 November 2011Registered office address changed from 225 Seafield Road Bournemouth BH6 5LL England on 23 November 2011 (2 pages)
23 November 2011Current accounting period shortened from 31 May 2012 to 28 February 2012 (3 pages)
23 November 2011Registered office address changed from 225 Seafield Road Bournemouth BH6 5LL England on 23 November 2011 (2 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)