Company NameThorn Emi Computer Software Limited
DirectorHoward Korrell
Company StatusDissolved
Company Number00054278
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHoward Korrell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2003(101 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleVp Administration
Correspondence AddressNumber 4
1856 Green Street
San Francisco
Ca 94123
Foreign
Secretary NameGary Sanders
NationalityAmerican
StatusCurrent
Appointed03 June 2003(101 years, 6 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address309 Middle Road
Belmont
Ca 94002
United States
Director NameDavid Friend
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address267 Clarendon Street
Boston
Massachusetts 02116
Foreign
Director NameDavid Dickey Gleason
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address40 Pleasant Street
Sharon
Massachusetts 02067
Foreign
Director NameMr Christopher Donald Allen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Broomwood Road
London
SW11 6LA
Secretary NameMartin Graham Emmison
NationalityBritish
StatusResigned
Appointed10 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Farm Woodham Walter
Maldon
Essex
CM9 6SD
Director NameEric Byumg Kook Kim
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1994(92 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1997)
RolePresident
Correspondence Address361 North Street
Greenwich
Ct 6830
Director NameDennis Gordon Sisco
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1994(92 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1997)
RoleExecutive Vice President
Correspondence AddressFive Storm Ridge Road
Newtown
Connecticut
06470 Usa
Foreign
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed13 October 1995(93 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameVincent De Gennaro
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(95 years, 6 months after company formation)
Appointment Duration4 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address17 The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameEva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1997(95 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9-17 Harcourt Street
Boston
Massachusetts
02116
Director NameMr Vincent James Harvey Mitchell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(95 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wildacre Close
Ifold
Loxwood
West Sussex
RH14 0TL
Director NamePaul Kincaid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address35 Sierra Drive
South Easton
Usa
Ma 02375
Foreign
Director NameHarrison Norman Paist
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(99 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2001)
RoleCompany Director
Correspondence Address820 Glenside Drive
San Jose
California
95123
Director NameGregory Carl Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2001(99 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address48634 Milmont Drive
Fremont
California
94538
United States
Secretary NameHarrison Norman Paist
NationalityBritish
StatusResigned
Appointed09 April 2001(99 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2001)
RoleCompany Director
Correspondence Address820 Glenside Drive
San Jose
California
95123
Director NameJeffrey Walker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2001(99 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2001)
RoleCompany Director
Correspondence Address48634 Milmont Drive
Fremont
Ca 94538
America
Director NameGregory Carson
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2001(99 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2003)
RoleExecutive
Correspondence Address4020 Arbolado Drive
Walnut Creek
Ca 94598
United States
Secretary NameGregory Carson
NationalityAmerican
StatusResigned
Appointed02 November 2001(99 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2003)
RoleExecutive
Correspondence Address4020 Arbolado Drive
Walnut Creek
Ca 94598
United States
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 1995)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£506,429

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2004Dissolved (1 page)
6 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Registered office changed on 10/07/03 from: amberley place 107-111 peascod street windsor berks SL4 1DN (1 page)
30 June 2003Declaration of solvency (4 pages)
30 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2003Appointment of a voluntary liquidator (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned;director resigned (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
27 December 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 December 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 December 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (1 page)
29 January 2001New director appointed (1 page)
17 August 2000Registered office changed on 17/08/00 from: maxfli court riverside way camberley surrey GU15 3YL (1 page)
13 July 2000Return made up to 10/07/00; no change of members (2 pages)
22 July 1999Return made up to 10/07/99; full list of members (3 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 January 1999New director appointed (2 pages)
29 September 1998Director resigned (1 page)
17 July 1998Return made up to 10/07/98; no change of members (4 pages)
12 March 1998Director resigned (1 page)
3 October 1997Director resigned (1 page)
18 July 1997Return made up to 10/07/97; no change of members (5 pages)
15 July 1997Registered office changed on 15/07/97 from: pilot house abbey green chertsey surrey KT16 8RF (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
28 May 1997New director appointed (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 July 1996Return made up to 10/07/96; full list of members (5 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Return made up to 10/07/95; full list of members (10 pages)
12 July 1995Director resigned;new director appointed (4 pages)
30 June 1995Director resigned;new director appointed (4 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1992 (5 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1991 (5 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1993 (5 pages)
19 February 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
5 February 1973Memorandum and Articles of Association (30 pages)
22 April 1955Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)