Company NameThrogmorton Investment Management Services Limited
Company StatusDissolved
Company Number02256427
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date16 May 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWarren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 16 May 2000)
RoleChartered Secretary
Correspondence Address51 Hollybush Hill
Snaresbrook
London
E11 1PX
Secretary NameAXA Framlington Investment Management Limited (Corporation)
StatusClosed
Appointed10 September 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2000)
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameGary Christopher Fitzgerald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1995)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurges House 102 Burges Road
Southend On Sea
Essex
SS1 3JL
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1994)
RoleInvestment Manager
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleFund Manager
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameNigel Edwin Blythe-Tinker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameLucy Dominica Lynch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleSolicitor
Correspondence Address39 Ashness Road
London
SW11 6RY

Location

Registered Address155 Bishopsgate
London
EC2M 3XJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
16 December 1999Application for striking-off (2 pages)
4 May 1999Return made up to 23/03/99; no change of members (6 pages)
26 August 1998Director resigned (1 page)
8 May 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
27 April 1998Return made up to 23/03/98; full list of members (7 pages)
22 April 1997Return made up to 23/03/97; no change of members (6 pages)
22 April 1997Director's particulars changed (1 page)
14 April 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
15 April 1996Return made up to 23/03/96; no change of members (5 pages)
14 March 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
9 August 1995Director's particulars changed (4 pages)
12 July 1995Director resigned;new director appointed (3 pages)
4 May 1995Director's particulars changed (4 pages)
25 April 1995Return made up to 23/03/95; full list of members (18 pages)
10 April 1995Director resigned (4 pages)
15 March 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)