Company NameThistleworth Ltd
Company StatusDissolved
Company Number02838789
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(5 days after company formation)
Appointment Duration12 years, 5 months (closed 03 January 2006)
RoleProgrammer
Correspondence Address33d Colville Gardens
London
W11 2BA
Secretary NameMichael Lee
NationalityBritish
StatusClosed
Appointed28 July 1993(5 days after company formation)
Appointment Duration12 years, 5 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address303a Long Lane
Hillingdon
Middlesex
UB10 9JY
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameKCCF Ltd (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address19 Old Court Place
Kensington
London

Location

Registered AddressC/O Kieth Reynolds Associates
Chartered Accountants
135 Bermondsey Street London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,705
Cash£83,366
Current Liabilities£5,697

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
24 August 2004Return made up to 23/07/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
18 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
4 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
3 January 2002Registered office changed on 03/01/02 from: 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
23 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
22 August 2000Registered office changed on 22/08/00 from: 7 cranston close ickenham uxbridge middlesex UB10 8TH (1 page)
17 August 2000Return made up to 23/07/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Return made up to 23/07/99; full list of members (6 pages)
16 December 1998Full accounts made up to 31 December 1997 (8 pages)
16 July 1998Return made up to 23/07/98; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 33D colville gardens london (1 page)
25 September 1997Full accounts made up to 31 December 1996 (7 pages)
26 August 1997Return made up to 23/07/97; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 September 1996Return made up to 23/07/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)