Company NameThwake Properties Limited
Company StatusDissolved
Company Number01044288
CategoryPrivate Limited Company
Incorporation Date29 February 1972(52 years, 2 months ago)
Dissolution Date18 November 1997 (26 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 NameJudith Mary Sally Sawdy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 18 November 1997)
RoleSecretary
Correspondence Address15 Bute Street
London
SW7 3EY
Secretary NameJudith Mary Sally Sawdy
NationalityBritish
StatusClosed
Appointed30 August 1991(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address15 Bute Street
London
SW7 3EY
Director NameThurlstan Wake Simpson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 18 November 1997)
RoleCompany Director
Correspondence AddressColbrans Farm
Laughton
Lewes
East Sussex
BN8 6BZ
Director NameLady Eileen Olive Joseph
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address15 Bute Street
London
SW7 3EY

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1997Application for striking-off (1 page)
22 October 1996Return made up to 30/08/96; full list of members (8 pages)
22 October 1996Registered office changed on 22/10/96 from: c/o, stoy hayward, thirteenth floor, york house, empire way, wembley,middx, HA9 0PA. (1 page)
21 May 1996Full accounts made up to 31 October 1995 (4 pages)
3 October 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1995Full accounts made up to 31 October 1994 (4 pages)