Company NameThomorg No. 31 Limited
Company StatusDissolved
Company Number02197447
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 4 months ago)
Dissolution Date7 March 2000 (24 years ago)
Previous NameClass Ads (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 07 March 2000)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 07 March 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameSusan Louise Jenner
NationalityBritish
StatusClosed
Appointed31 July 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Gowan Avenue Fulham
London
SW6 6RH
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 May 1994)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 November 1994)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 November 1994)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 November 1994)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 November 1994)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Secretary NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 November 1994)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1996)
RoleCS
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1996)
RoleCS
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMichael Basil James
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1996)
RoleCS
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameMichael Basil James
NationalityBritish
StatusResigned
Appointed04 November 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1996)
RoleCS
Correspondence Address9 Elizabeth Cottages
The Glebe
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed12 February 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH

Location

Registered AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
27 September 1999Application for striking-off (2 pages)
29 April 1999Return made up to 10/04/99; full list of members (7 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
29 April 1998Return made up to 10/04/98; full list of members (8 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Director's particulars changed (1 page)
8 July 1997Company name changed class ads (uk) LIMITED\certificate issued on 09/07/97 (2 pages)
28 April 1997Return made up to 10/04/97; full list of members (8 pages)
13 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Return made up to 10/04/96; no change of members (4 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 April 1995Return made up to 10/04/95; full list of members (6 pages)