Company NameThorn Microwave Devices Limited
Company StatusDissolved
Company Number03799228
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesCambin Limited and TMD Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Butcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration23 years, 2 months (closed 13 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chancellors Wharf
Crisp Road Hammersmith
London
W6 9RT
Director NameMr Victor Howard Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration23 years, 2 months (closed 13 September 2022)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressHighlands 41 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DH
Director NameJohn Kenneth Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Secretary NameJohn Kenneth Hill
NationalityBritish
StatusResigned
Appointed14 July 1999(1 week, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetmd.co.uk
Telephone020 85735555
Telephone regionLondon

Location

Registered Address40 Chancellors Wharf Crisp Road
London
W6 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Peter John Butcher
50.00%
Ordinary
1 at £1Victor Howard Smith
50.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Termination of appointment of John Kenneth Hill as a director on 1 June 2014 (1 page)
29 July 2014Termination of appointment of John Kenneth Hill as a secretary on 1 June 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Termination of appointment of John Kenneth Hill as a secretary on 1 June 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Termination of appointment of John Kenneth Hill as a director on 1 June 2014 (1 page)
29 July 2014Termination of appointment of John Kenneth Hill as a director on 1 June 2014 (1 page)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
17 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages)
3 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
3 November 2011Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages)
3 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
16 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
24 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 September 2009Return made up to 01/07/09; full list of members (4 pages)
14 September 2009Return made up to 01/07/09; full list of members (4 pages)
19 December 2008Return made up to 01/07/08; full list of members (4 pages)
19 December 2008Return made up to 01/07/08; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 July 2007Return made up to 01/07/07; no change of members (7 pages)
23 July 2007Return made up to 01/07/07; no change of members (7 pages)
18 December 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Return made up to 01/07/05; full list of members (7 pages)
22 August 2005Return made up to 01/07/05; full list of members (7 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 November 2004Return made up to 01/07/04; full list of members (7 pages)
16 November 2004Return made up to 01/07/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 July 2003Return made up to 01/07/03; full list of members (7 pages)
16 July 2003Return made up to 01/07/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
7 August 2002Return made up to 01/07/02; full list of members (7 pages)
7 August 2002Return made up to 01/07/02; full list of members (7 pages)
30 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
2 July 2001Registered office changed on 02/07/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page)
2 July 2001Registered office changed on 02/07/01 from: baker tilly iveco ford house, station road watford hertfordshire WD1 1TG (1 page)
6 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 August 2000Return made up to 01/07/00; full list of members (7 pages)
1 August 2000Return made up to 01/07/00; full list of members (7 pages)
1 June 2000Company name changed tmd technologies LIMITED\certificate issued on 01/06/00 (2 pages)
1 June 2000Company name changed tmd technologies LIMITED\certificate issued on 01/06/00 (2 pages)
6 October 1999Memorandum and Articles of Association (13 pages)
6 October 1999Memorandum and Articles of Association (13 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
23 July 1999Company name changed cambin LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed cambin LIMITED\certificate issued on 26/07/99 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6/8 underwood street london N1 7JQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6/8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (18 pages)
1 July 1999Incorporation (18 pages)