Company NameThrogmorton Commercial Limited
Company StatusDissolved
Company Number01914297
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlain Dony
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed04 December 1991(6 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameValerie Anne Dony
NationalityBritish
StatusClosed
Appointed04 December 1991(6 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,743
Cash£1,083
Current Liabilities£18,751

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Secretary's details changed for Valerie Anne Dony on 4 December 2010 (2 pages)
7 March 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Secretary's details changed for Valerie Anne Dony on 4 December 2010 (2 pages)
7 March 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Director's details changed for Alain Dony on 4 December 2010 (2 pages)
7 March 2011Director's details changed for Alain Dony on 4 December 2010 (2 pages)
7 March 2011Secretary's details changed for Valerie Anne Dony on 4 December 2010 (2 pages)
7 March 2011Annual return made up to 4 December 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Director's details changed for Alain Dony on 4 December 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Registered office address changed from C/O C.D.G.S.a 56 Rue Marie Collart Drogenbos Belgium on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O C.D.G.S.a 56 Rue Marie Collart Drogenbos Belgium on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O C.D.G.S.a 56 Rue Marie Collart Drogenbos Belgium on 9 November 2010 (1 page)
3 November 2010Registered office address changed from 2B Northbrook Court Park Street Newbury Berkshire RG14 1EA on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 2B Northbrook Court Park Street Newbury Berkshire RG14 1EA on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 2B Northbrook Court Park Street Newbury Berkshire RG14 1EA on 3 November 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Director's details changed for Alain Dony on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Alain Dony on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Alain Dony on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Alain Dony on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 February 2009Return made up to 04/12/08; full list of members (3 pages)
17 February 2009Return made up to 04/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
2 January 2008Return made up to 04/12/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 04/12/06; full list of members (2 pages)
4 January 2007Return made up to 04/12/06; full list of members (2 pages)
4 January 2006Return made up to 04/12/05; full list of members (2 pages)
4 January 2006Return made up to 04/12/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(6 pages)
30 December 2004Return made up to 04/12/04; full list of members (6 pages)
16 November 2004Registered office changed on 16/11/04 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
16 November 2004Registered office changed on 16/11/04 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 04/12/03; full list of members (5 pages)
13 January 2004Return made up to 04/12/03; full list of members (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 04/12/02; full list of members (6 pages)
8 January 2003Return made up to 04/12/02; full list of members (6 pages)
8 January 2002Return made up to 04/12/01; full list of members (6 pages)
8 January 2002Return made up to 04/12/01; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 04/12/00; full list of members (6 pages)
23 January 2001Return made up to 04/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Return made up to 04/12/99; full list of members (6 pages)
30 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 04/12/98; no change of members (4 pages)
6 January 1999Return made up to 04/12/98; no change of members (4 pages)
13 March 1998Registered office changed on 13/03/98 from: 104-108 school road tilehurst reading RG31 5AX (1 page)
13 March 1998Registered office changed on 13/03/98 from: 104-108 school road tilehurst reading RG31 5AX (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
16 December 1996Return made up to 04/12/96; full list of members (6 pages)
16 December 1996Return made up to 04/12/96; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1995Return made up to 04/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/12/95
(4 pages)
27 December 1995Return made up to 04/12/95; no change of members (4 pages)
16 May 1985Certificate of incorporation (1 page)
16 May 1985Certificate of incorporation (1 page)