Company NameThrive Unlimited Limited
Company StatusDissolved
Company Number08246748
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Douglas Michael James
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Highbury Park
London
N5 1TH
Director NameMs Claire Louise Hemmings
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James Terrace
Winchester
Hants
SO22 4PP
Director NameMr Matthew Purkiss-Webb
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Drive
Bengeo
Herford
Hertfordshire
SG14 3DD

Contact

Websitethriveunlimited.co.uk
Telephone020 73543641
Telephone regionLondon

Location

Registered Address1 Kingsland Beach
West Mersea
Colchester
CO5 8DD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Clare James
50.00%
Ordinary
50 at £1Douglas James
50.00%
Ordinary

Financials

Year2014
Net Worth£302
Cash£7,627
Current Liabilities£255,723

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 May 2016Registered office address changed from 6 Blackstock Mews London N4 2BT to 1 Kingsland Beach West Mersea Colchester CO5 8DD on 29 May 2016 (1 page)
29 May 2016Registered office address changed from 6 Blackstock Mews London N4 2BT to 1 Kingsland Beach West Mersea Colchester CO5 8DD on 29 May 2016 (1 page)
23 October 2015Termination of appointment of Matthew Purkiss-Webb as a director on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Matthew Purkiss-Webb as a director on 30 September 2015 (1 page)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Termination of appointment of Claire Louise Hemmings as a director on 31 December 2014 (1 page)
9 June 2015Termination of appointment of Claire Louise Hemmings as a director on 31 December 2014 (1 page)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(5 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(5 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 May 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
9 May 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 99
(5 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 99
(5 pages)
10 October 2012Incorporation (24 pages)
10 October 2012Incorporation (24 pages)