Company NameThorney Court Apartments Limited
Company StatusDissolved
Company Number01609133
CategoryPrivate Limited Company
Incorporation Date22 January 1982(42 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAbdulla Ali Bu Haleeba
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUAE
StatusCurrent
Appointed10 October 1995(13 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameHumaid Sultan Jaber Qutami
Date of BirthJune 1963 (Born 60 years ago)
NationalityUnited Arab Emirates
StatusCurrent
Appointed10 October 1995(13 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516 Dubai
United Arab Emirates
Director NameDr Khalifa Mohammed Sulaiman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUAE
StatusCurrent
Appointed10 October 1995(13 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516
Dubai
Foreign
United Arab Emirates
Secretary NameAbdulla Ali Bu Haleeba
NationalityUAE
StatusCurrent
Appointed10 October 1995(13 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameWilfred Allen
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1994)
RoleBanker
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAlastair Ian Alexander Garrow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address131 Sheen Court
Richmond
Surrey
TW10 5DQ
Director NameJurg Keller
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1995)
RoleEconomist
Correspondence AddressTorkelgass
Fl-9494
Schaan
Liechtenstein
Secretary NameRobert Sprawson
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address37 Lennox Gardens
London
SW1X 0DF
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1995)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£3,873,615
Gross Profit£641,411
Net Worth-£1,205,349
Cash£2,760,576
Current Liabilities£2,007,207

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
30 August 2000O/C - replacement of liquidator (8 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999O/C re liq ipo (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1998Registered office changed on 15/01/98 from: plumtree court london EC4A 4HT (1 page)
14 January 1998Appointment of a voluntary liquidator (1 page)
2 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 1998Declaration of solvency (3 pages)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
1 February 1997Return made up to 22/01/97; full list of members (8 pages)
23 January 1997Full accounts made up to 31 December 1995 (16 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
17 May 1996Full accounts made up to 31 December 1994 (16 pages)
22 February 1996Return made up to 22/01/96; full list of members (8 pages)
24 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 November 1995Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN (1 page)
6 November 1995Director resigned;new director appointed (6 pages)
6 November 1995Secretary resigned;new secretary appointed (6 pages)
6 November 1995Director resigned;new director appointed (6 pages)
6 November 1995Registered office changed on 06/11/95 from: 2 old burlington street london W1X 2QA (1 page)
6 November 1995Director resigned;new director appointed (4 pages)
7 August 1995Return made up to 20/07/95; full list of members (18 pages)