Company NameThalamus Interactive Limited
DirectorAndrew Charles Roberts
Company StatusDissolved
Company Number03823789
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Charles Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(same day as company formation)
RoleSoftware Designer
Correspondence Address53 Barwell Avenue
St. Helens
WA11 9HZ
Secretary NameIan William Hill
NationalityBritish
StatusCurrent
Appointed31 January 2001(1 year, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCivil Servant
Correspondence Address9 Woodlea Close
Crossens
Southport
Merseyside
PR9 8RB
Secretary NameLouise Henderson
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Marchlyn Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Frank Brown & Walford 314
Linthorpe Road, Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£11,503
Cash£11,462
Current Liabilities£2,969

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 November 2006Dissolved (1 page)
18 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
10 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Statement of affairs (5 pages)
20 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 August 2000 (9 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
29 August 2000Return made up to 11/08/00; full list of members (6 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
11 August 1999Incorporation (20 pages)