Company NameThunderjust Limited
Company StatusDissolved
Company Number02109437
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHeinrich Walter Schwagler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed23 July 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 1997)
RoleChartered Accountant
Correspondence AddressKirchstrasse 1
Fl-9490 Vaduz
9490
Secretary NameHeinrich Walter Schwagler
NationalitySwiss
StatusClosed
Appointed23 July 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 1997)
RoleChartered Accountant
Correspondence AddressKirchstrasse 1
Fl-9490 Vaduz
9490
Director NameSarnia Directors Limited (Corporation)
StatusClosed
Appointed23 July 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 07 October 1997)
Correspondence AddressPO Box 263
Suite 5 Tower Hill House
St Peters Port
Guernsey
GY1 3QT
Director NameFrancis John Hubert
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressCoin De Grive
Sark
Channel Islands
Channel
Director NameJoyce Hubert
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressCoin De Grive
Sark
Channel Islands
Channel
Director NamePeter Wilson Michel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressPot Du Rocher House
La Rue Du Pot Du Rocquier, Trinity
Jersey
Channel Islands
JE3 5BH
Secretary NameTEP Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
29 December 1995Return made up to 15/12/95; full list of members (6 pages)
7 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 April 1995Full accounts made up to 31 December 1993 (10 pages)