Company NameThornwood Software Limited
Company StatusDissolved
Company Number02746436
CategoryPrivate Limited Company
Incorporation Date10 September 1992(31 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Hugill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 1992(3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 30 April 2008)
RoleComputer Consultant
Correspondence Address105 Baker Street
London
W1U 6NY
Secretary NameMaria Concepcion Garcia Santiago
NationalitySpanish
StatusClosed
Appointed10 May 1995(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 30 April 2008)
RoleSecretary
Correspondence Address105 Baker Street
London
W1U 6NY
Secretary NameMr Chris Whale
NationalityAustralian
StatusResigned
Appointed01 October 1992(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNyman Linden
Chartered Accountants
105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£102,877
Net Worth£164,559
Cash£202,357
Current Liabilities£48,051

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
18 January 2007Return made up to 01/01/07; full list of members (6 pages)
29 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 February 2006Return made up to 01/01/06; full list of members (6 pages)
11 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
12 February 2004Return made up to 01/01/04; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 January 2003Return made up to 01/01/03; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
8 March 2001Full accounts made up to 30 September 2000 (10 pages)
30 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Registered office changed on 18/07/00 from: 61 york avenue east sheen london SW14 7LQ (1 page)
25 February 2000Full accounts made up to 30 September 1999 (11 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 January 1999Full accounts made up to 30 September 1998 (11 pages)
16 February 1998Full accounts made up to 30 September 1997 (12 pages)
16 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Registered office changed on 15/12/97 from: 31 stanford court fulham london SW6 2LP (1 page)
15 December 1997Secretary's particulars changed (1 page)
4 March 1997Amended full accounts made up to 30 September 1996 (7 pages)
27 January 1997Secretary's particulars changed (1 page)
15 January 1997Return made up to 01/01/97; full list of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 5 suffolk house queens drive west acton london W3 0HN (1 page)
8 January 1997Director's particulars changed (1 page)
10 December 1996Full accounts made up to 30 September 1996 (7 pages)
11 February 1996Return made up to 01/01/96; no change of members (4 pages)
30 November 1995Full accounts made up to 30 September 1995 (7 pages)
10 July 1995Secretary resigned;new secretary appointed (2 pages)