Company NameThorn Emi Automation Limited
Company StatusDissolved
Company Number00094371
CategoryPrivate Limited Company
Incorporation Date29 July 1907(116 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(85 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2008)
RoleDeputy Secretary Thorn Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(85 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(85 years after company formation)
Appointment Duration8 months (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(85 years after company formation)
Appointment Duration16 years, 2 months (resigned 08 October 2008)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed02 August 1992(85 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(86 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2008)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed07 February 1994(86 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY

Location

Registered Address4 Tenterden Street
London.
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Appointment terminated director roger walter (1 page)
16 October 2008Appointment terminated director geoffrey gitter (1 page)
28 August 2008Appointment terminated director and secretary melanie cox (1 page)
4 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
6 August 1994Return made up to 02/08/94; full list of members (8 pages)
7 February 1994Accounts for a dormant company made up to 31 March 1993 (4 pages)
10 January 1992Resolutions
  • ELRES ‐ Elective resolution
(22 pages)