General information

Name:

Thomas West Limited

Office Address:

C/o John Harlow Insolvency & Corporate Recovery 47 New Walk LE1 6TE Leicester

Number: 07242072

Incorporation date: 2010-05-04

Dissolution date: 2020-12-24

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Thomas West was started on 2010-05-04 as a private limited company. This company head office was based in Leicester on C/o John Harlow Insolvency & Corporate Recovery, 47 New Walk. This place post code is LE1 6TE. The company registration number for Thomas West Ltd was 07242072. Thomas West Ltd had been in business for 10 years until 2020-12-24. This firm has a history in registered name changing. In the past, this firm had two other names. Up to 2018 this firm was run as Thomas West Property Services and before that its official company name was Tiger Construction London.

The limited company was controlled by a solitary director: Mark T., who was assigned this position on 2010-05-04.

Mark T. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Thomas West Ltd 2018-02-13
  • Thomas West Property Services Ltd 2014-02-20
  • Tiger Construction London Ltd 2010-05-04

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 04 May 2010

Latest update: 22 January 2024

People with significant control

Mark T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 18 May 2019
Confirmation statement last made up date 04 May 2018
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 August 2015
Annual Accounts 25 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 74902 : Quantity surveying activities
10
Company Age

Closest Companies - by postcode