Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thelma And Louise Club Limited
Thelma And Louise Club Limited is a dissolved company incorporated on 12 August 2003 with the registered office located in London, Greater London. Thelma And Louise Club Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 March 2023
(2 years 8 months ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
04863137
Private limited company
Age
22 years
Incorporated
12 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Thelma And Louise Club Limited
Contact
Update Details
Address
RESOLVE ADVISORY LIMITED
22 York Buildings
London
WC2N 6JU
Same address for the past
4 years
Companies in WC2N 6JU
Telephone
Unreported
Email
Unreported
Website
Thelmaandlouise.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
8
John Michael Donnelly
Director • British • Lives in UK • Born in Jun 1959
Dr Andrew Smith
Director • British • Lives in England • Born in Nov 1966
Grace Helen Frankel
Director • British • Lives in Spain • Born in Dec 1933
Mr Maurice Paul Alan Emery
PSC • Swiss • Lives in Switzerland • Born in Nov 1953
Mr Jean-Maurice Emery
PSC • Swiss • Lives in Switzerland • Born in Jul 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cor Financial Solutions Limited
John Michael Donnelly and Dr Andrew Smith are mutual people.
Active
Bita Risk Limited
John Michael Donnelly is a mutual person.
Active
Integra SP Limited
John Michael Donnelly is a mutual person.
Active
Cor Intelligent Banking Solutions Limited
John Michael Donnelly is a mutual person.
Active
Cor Technology Services Limited
John Michael Donnelly is a mutual person.
Active
Cor STP Solutions Limited
John Michael Donnelly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£855
Increased by £394 (+85%)
Turnover
£1.06K
Increased by £214 (+25%)
Employees
3
Same as previous period
Total Assets
£1.51K
Increased by £409 (+37%)
Total Liabilities
-£1.33M
Increased by £26.64K (+2%)
Net Assets
-£1.33M
Decreased by £26.23K (+2%)
Debt Ratio (%)
88293%
Decreased by 30352.31% (-26%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 5 Mar 2023
Declaration of Solvency
4 Years Ago on 14 Aug 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Aug 2021
Registered Address Changed
4 Years Ago on 13 Aug 2021
Full Accounts Submitted
4 Years Ago on 21 May 2021
Accounting Period Shortened
4 Years Ago on 29 Dec 2020
Confirmation Submitted
5 Years Ago on 2 Sep 2020
Charlotte Sidel Bailey (PSC) Appointed
6 Years Ago on 14 Feb 2019
Jonathan Grant Gore (PSC) Appointed
7 Years Ago on 28 Aug 2018
Ian David Bolton (PSC) Appointed
7 Years Ago on 28 Aug 2018
Get Alerts
Get Credit Report
Discover Thelma And Louise Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Mar 2023
Return of final meeting in a members' voluntary winding up
Submitted on 5 Dec 2022
Liquidators' statement of receipts and payments to 20 July 2022
Submitted on 21 Sep 2022
Declaration of solvency
Submitted on 14 Aug 2021
Resolutions
Submitted on 14 Aug 2021
Registered office address changed from 73 Cornhill London EC3V 3QQ to 22 York Buildings London WC2N 6JU on 13 August 2021
Submitted on 13 Aug 2021
Appointment of a voluntary liquidator
Submitted on 13 Aug 2021
Full accounts made up to 31 December 2019
Submitted on 21 May 2021
Current accounting period shortened from 30 December 2019 to 29 December 2019
Submitted on 29 Dec 2020
Notification of Charlotte Sidel Bailey as a person with significant control on 14 February 2019
Submitted on 2 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs