Company NameJ. Thomson & Company Limited
Company StatusDissolved
Company Number02914945
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameYogesh Chhutubhai Desai
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed01 January 1995(9 months after company formation)
Appointment Duration4 years, 6 months (closed 13 July 1999)
RoleBusiness
Correspondence AddressPob 76465
Nairobi
Kenya
Director NameJoshua Chelego Kulei
Date of BirthMay 1948 (Born 76 years ago)
NationalityKenyan
StatusClosed
Appointed01 January 1995(9 months after company formation)
Appointment Duration4 years, 6 months (closed 13 July 1999)
RoleBusiness
Correspondence AddressPO Box 51990
Silopark House 2nd Floor
Nairobi
Kenya
Secretary NameYogesh Chhutubhai Desai
NationalityIndian
StatusClosed
Appointed17 October 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressPO Box 76465
Nairobi
Kenya
Foreign
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleSolicitor
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameJohn Rea
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleSolicitor
Correspondence Address13 St James Square
London
SW1Y 4LF
Secretary NameMitesh Shah
NationalityBritish
StatusResigned
Appointed19 April 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address95 Nether Street
London
N12 7NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Return made up to 31/03/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 June 1996Return made up to 31/03/96; full list of members (6 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Return made up to 31/03/95; full list of members (6 pages)