Company NameComfy Direct Limited
DirectorsIan Philip Howard Arnold and Gerald Maxwell Hughes
Company StatusLiquidation
Company Number03155134
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Previous NamesThornjay Limited and Sofa Workshop Direct Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusCurrent
Appointed03 November 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameMr Ian Philip Howard Arnold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2006(9 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AE
Director NameGerald Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameJean Walton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 1997)
RoleCompany Director
Correspondence Address22 Heol Y Nant
Baglan
Port Talbot
West Glamorgan
SA12 8ER
Wales
Director NameWendy Ingram
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 July 1996)
RoleCompany Director
Correspondence Address14 Hookland Road
Newton
Porthcawl
Mid Glamorgan
CF36 5SE
Wales
Secretary NameJean Walton
NationalityBritish
StatusResigned
Appointed04 March 1996(4 weeks after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Heol Y Nant
Baglan
Port Talbot
West Glamorgan
SA12 8ER
Wales
Director NameAndrew David Cogbill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address4 St Peters Close
Oakbrook Llanharan
Pontyclun
Mid Glamorgan
CF72 9SD
Wales
Director NameMatthew Ian Molyneux
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(1 year after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleCompany Director
Correspondence Address21 Wolstonbury Road
Hove
East Sussex
BN3 6EJ
Secretary NameRhian Eirlys Drake
NationalityBritish
StatusResigned
Appointed03 March 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2000)
RoleChartered Accountant
Correspondence AddressKiln House
Colwinston
Cowbridge
South Glamorgan
CF71 7NE
Wales
Secretary NameMr David Cecil Irwin
NationalityBritish
StatusResigned
Appointed19 April 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Home Close
Crawley
West Sussex
RH10 3AF
Director NameMr David Cecil Irwin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Home Close
Crawley
West Sussex
RH10 3AF
Director NameMr Andrew James Cussins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherhill Lower Street
Fittleworth
Pulborough
West Sussex
RH20 1EJ
Director NameEuan Glen Kelway Bamber
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tout
Penterry
Chepstow
Monmouthshire
NP16 6HQ
Wales
Director NameJohn Michael Hancock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican,British
StatusResigned
Appointed03 November 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressMfi Furniture Group Plc
333 The Hyde, Edgeware Road
London
NW9 6TD
Director NameGordon MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Martin Keith Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JU
Director NameJames McManus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2006)
RoleCompany Director
Correspondence AddressRiversmeet
4 Amy Lane
Chesham
Buckinghamshire
HP5 1NA
Director NameMr Christopher Robert Wilkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Director NameGeoff Regan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2006)
RoleDirector Of Financial Control
Correspondence Address176 Kings Hall Road
Beckenham
Kent
BR3 1LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameTabor Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(4 weeks after company formation)
Appointment DurationResigned same day (resigned 04 March 1996)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(4 weeks after company formation)
Appointment DurationResigned same day (resigned 04 March 1996)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£362,589

Accounts

Latest Accounts24 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due13 January 2017 (overdue)

Filing History

16 September 2016Restoration by order of the court (3 pages)
16 September 2016Restoration by order of the court (3 pages)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2014Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 25 March 2014 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 25 September 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 25 September 2013 (5 pages)
23 September 2013Court order insolvency:court order replacement liquidators (24 pages)
23 September 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Appointment of a voluntary liquidator (1 page)
23 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
16 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
17 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 25 September 2011 (6 pages)
2 November 2011Liquidators' statement of receipts and payments to 25 September 2011 (6 pages)
2 November 2011Liquidators' statement of receipts and payments to 25 September 2011 (6 pages)
9 May 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (4 pages)
2 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 66 chiltern street london W1U 4JT (1 page)
17 October 2007Registered office changed on 17/10/07 from: 66 chiltern street london W1U 4JT (1 page)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2007Declaration of solvency (3 pages)
15 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Declaration of solvency (3 pages)
22 February 2007Registered office changed on 22/02/07 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page)
22 February 2007Registered office changed on 22/02/07 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2007Return made up to 30/12/06; full list of members (5 pages)
25 January 2007Return made up to 30/12/06; full list of members (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
11 November 2006Memorandum and Articles of Association (12 pages)
11 November 2006Memorandum and Articles of Association (12 pages)
8 November 2006Company name changed sofa workshop direct LIMITED\certificate issued on 08/11/06 (3 pages)
8 November 2006Company name changed sofa workshop direct LIMITED\certificate issued on 08/11/06 (3 pages)
20 October 2006Accounts made up to 24 December 2005 (6 pages)
20 October 2006Accounts made up to 24 December 2005 (6 pages)
16 August 2006Return made up to 30/12/05; full list of members (5 pages)
16 August 2006Return made up to 30/12/05; full list of members (5 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
25 June 2005Full accounts made up to 25 December 2004 (13 pages)
25 June 2005Full accounts made up to 25 December 2004 (13 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
25 January 2005Return made up to 30/12/04; full list of members (6 pages)
25 January 2005Return made up to 30/12/04; full list of members (6 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 27 December 2003 (14 pages)
2 November 2004Full accounts made up to 27 December 2003 (14 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
27 January 2004Return made up to 06/01/04; full list of members (8 pages)
27 January 2004Return made up to 06/01/04; full list of members (8 pages)
4 November 2003Full accounts made up to 28 December 2002 (13 pages)
4 November 2003Full accounts made up to 28 December 2002 (13 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (2 pages)
6 January 2003Return made up to 06/01/03; full list of members (7 pages)
6 January 2003Return made up to 06/01/03; full list of members (7 pages)
22 November 2002Registered office changed on 22/11/02 from: lords wood barn lodsworth petworth west sussex GU28 9BS (1 page)
22 November 2002Registered office changed on 22/11/02 from: lords wood barn lodsworth petworth west sussex GU28 9BS (1 page)
21 November 2002New director appointed (5 pages)
21 November 2002New director appointed (5 pages)
20 November 2002New director appointed (4 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (6 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed (6 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (4 pages)
20 November 2002New director appointed (4 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (4 pages)
1 May 2002Full accounts made up to 30 December 2001 (20 pages)
1 May 2002Full accounts made up to 30 December 2001 (20 pages)
9 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
2 April 2001Return made up to 06/01/01; full list of members (10 pages)
2 April 2001Return made up to 06/01/01; full list of members (10 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 26 December 1999 (16 pages)
13 September 2000Full accounts made up to 26 December 1999 (16 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 November 1999Full accounts made up to 27 December 1998 (15 pages)
1 November 1999Full accounts made up to 27 December 1998 (15 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
21 January 1999Return made up to 13/01/99; no change of members (4 pages)
21 January 1999Return made up to 13/01/99; no change of members (4 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Registered office changed on 08/07/98 from: boxall house east street petworth west sussex GU28 0AB (1 page)
8 July 1998Registered office changed on 08/07/98 from: boxall house east street petworth west sussex GU28 0AB (1 page)
24 February 1998Return made up to 23/01/98; no change of members (4 pages)
24 February 1998Return made up to 23/01/98; no change of members (4 pages)
28 June 1997Full accounts made up to 31 December 1996 (15 pages)
28 June 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Return made up to 05/02/97; full list of members (5 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Return made up to 05/02/97; full list of members (5 pages)
27 April 1997Ad 19/02/97--------- £ si [email protected]=20662 £ ic 1500/22162 (2 pages)
27 April 1997Memorandum and Articles of Association (5 pages)
27 April 1997S-div 18/03/97 (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997£ nc 1500/2000 11/02/97 (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Director resigned (1 page)
27 April 1997£ nc 2000/23000 13/02/97 (1 page)
27 April 1997Memorandum and Articles of Association (3 pages)
27 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 April 1997Ad 19/02/97--------- £ si [email protected]=20662 £ ic 1500/22162 (2 pages)
27 April 1997S-div 18/03/97 (1 page)
27 April 1997£ nc 1500/2000 11/02/97 (1 page)
27 April 1997Memorandum and Articles of Association (3 pages)
27 April 1997£ nc 2000/23000 13/02/97 (1 page)
27 April 1997Memorandum and Articles of Association (5 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
6 March 1997Declaration of assistance for shares acquisition (4 pages)
6 March 1997Registered office changed on 06/03/97 from: no 2 chapel court london SE1 1HH (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: no 2 chapel court london SE1 1HH (1 page)
6 March 1997Declaration of assistance for shares acquisition (4 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (3 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Ad 11/02/97--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages)
21 February 1997Ad 11/02/97--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
7 November 1996Accounting reference date notified as 31/12 (1 page)
7 November 1996Accounting reference date notified as 31/12 (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Director resigned (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
16 April 1996Company name changed thornjay LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed thornjay LIMITED\certificate issued on 17/04/96 (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996Registered office changed on 08/03/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 March 1996New secretary appointed (1 page)
5 February 1996Incorporation (14 pages)
5 February 1996Incorporation (14 pages)