Company NameThorn Creations Limited
Company StatusDissolved
Company Number02695570
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Bharatkumar Ramlal Patel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(same day as company formation)
RoleFca
Country of ResidenceEngland
Correspondence Address29 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Director NameBalwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1993)
RoleFca
Correspondence Address71 Grove Hall Court
Hall Road
London
NW8 9NY
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1993)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameAnil Krishna Tandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 1997)
RoleBusiness Development And Plann
Correspondence Address1 Netherlea
Parkfield Road
Altrincham
Cheshire
WA14 2BT
Secretary NameAnil Krishna Tandon
NationalityBritish
StatusResigned
Appointed25 May 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1994)
RoleCompany Director
Correspondence Address1 Netherlea
Parkfield Road
Altrincham
Cheshire
WA14 2BT
Director NamePran Sagar Sood
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 June 1994)
RoleCompany Director
Correspondence Address34 Bulstrode Gardens
Hounslow
Middlesex
TW3 3AJ
Secretary NameSubathra Dayanandarajah
NationalityBritish
StatusResigned
Appointed25 June 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address32 Burnside Crescent
Alperton
Wembley
Middlesex
HA0 1BZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameJaycee Comservices Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered AddressPumabrook House
252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
27 April 1997Return made up to 10/03/97; full list of members (5 pages)
29 November 1996Full accounts made up to 30 June 1994 (10 pages)
14 October 1996Full accounts made up to 30 June 1995 (13 pages)
24 April 1996Return made up to 10/03/96; full list of members (5 pages)
19 July 1995Return made up to 10/03/95; full list of members (12 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)