Company NameThornbush Limited
Company StatusDissolved
Company Number02893052
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMoise Abergel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address108 Rue Oberkampf
75011 Paris
France
Director NameGad Shama
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsraeli
StatusClosed
Appointed18 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 November 1998)
RoleMerchant
Correspondence Address25 New Ark Way
Hendon
Nw4
Secretary NameEyal Shemesh
NationalityBritish
StatusClosed
Appointed18 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address55 Ridge Hill
London
NW2 3JG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameGad Abergel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityMaroco
StatusResigned
Appointed17 March 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 13 January 1995)
RoleTextile Production Manager
Correspondence AddressKasablank Maroco
21 Rue Stgeorges Kasa
Maroco
Director NameMr Michael Lerman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Marsh Lane
Mill Hill
London
NW7 4QN
Secretary NameMr Michael Lerman
NationalityBritish
StatusResigned
Appointed17 March 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Marsh Lane
Mill Hill
London
NW7 4QN
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address119 Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Voluntary strike-off action has been suspended (1 page)
28 November 1997Application for striking-off (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: harcourt house 341 regents park road lodnon N3 1DP (1 page)
24 January 1997Return made up to 31/01/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
23 January 1996Return made up to 31/01/96; no change of members (4 pages)
18 May 1995Return made up to 31/01/95; full list of members (8 pages)
25 April 1995Registered office changed on 25/04/95 from: 85 ballards lane finchley london N3 1XU (1 page)
30 March 1995Director resigned;new director appointed (4 pages)