Company NameThorngate Investments Limited
Company StatusDissolved
Company Number00747628
CategoryPrivate Limited Company
Incorporation Date22 January 1963(61 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Martin Reiss
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(32 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 03 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Director NameMrs Cynthia Geller
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(36 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornton Way
London
NW11 6RY
Secretary NameMr Martin Reiss
NationalityBritish
StatusClosed
Appointed28 April 2003(40 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denning Close
Hall Road
London
NW8 9PJ
Director NameMr Ralph Gabriel De Groot
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameMr Abraham Reiss
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Director NameMrs Bella Reiss
Date of BirthJune 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address1 Hall Gate
London
NW8 9PG
Secretary NameMr Ralph Gabriel De Groot
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address16 London House Avenue Road
London
NW8 7PX

Location

Registered Address9 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
9 September 2003Full accounts made up to 31 March 2003 (12 pages)
8 July 2003Return made up to 01/07/03; full list of members (7 pages)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 16 london house avenue road london NW8 7PX (1 page)
30 October 2002Full accounts made up to 31 March 2002 (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000Return made up to 01/07/00; full list of members (7 pages)
14 December 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (11 pages)
6 July 1999Return made up to 01/07/99; full list of members (7 pages)
18 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Return made up to 01/07/98; full list of members (8 pages)
12 September 1997Full accounts made up to 31 March 1997 (11 pages)
6 July 1997Return made up to 01/07/97; full list of members (8 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
11 July 1996Return made up to 01/07/96; full list of members (8 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
22 January 1963Incorporation (15 pages)