Company NameTheomac Design Studio Ltd
Company StatusDissolved
Company Number06948321
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesErgomonkey Limited and Office Solutions Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMrs Karen Tracy Goodyear
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChambers Business Centre Chapel Road
Oldham
OL8 4QQ
Director NameMr Nikolas Jon Goodyear
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChambers Business Centre Chapel Road
Oldham
OL8 4QQ
Secretary NameMrs Karen Tracy Goodyear
StatusClosed
Appointed01 July 2012(3 years after company formation)
Appointment Duration7 years, 6 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressChambers Business Centre Chapel Road
Oldham
OL8 4QQ
Director NameMrs Jane Elizabeth Loftus
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Pennine Avenue
Chadderton
Oldham
Greater Manchester
OL9 8PH
Secretary NameMrs Jane Elizabeth Loftus
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Pennine Avenue
Chadderton
Oldham
Greater Manchester
OL9 8PH

Contact

Websiteergomonkey.com
Telephone0845 5435643
Telephone regionUnknown

Location

Registered AddressChambers Business Centre
Chapel Road
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Karen Tracy Goodyear
50.00%
Ordinary
50 at £1Nikolas Jon Goodyear
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,202
Cash£780
Current Liabilities£18,893

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 October 2017Change of name notice (2 pages)
19 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 May 2017Change of name notice (2 pages)
17 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
11 March 2014Registered office address changed from Unit 6 Whitegate Business Centre Jardine Way Chadderton Oldham Lancashire OL9 9QL on 11 March 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Appointment of Mrs Karen Tracy Goodyear as a secretary (1 page)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Mrs Karen Tracy Goodyear on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Nikolas Jon Goodyear on 27 June 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Jane Loftus as a director (1 page)
14 April 2010Termination of appointment of Jane Loftus as a secretary (1 page)
11 July 2009Director's change of particulars / nikolas goodyear / 08/07/2009 (1 page)
8 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
30 June 2009Incorporation (13 pages)