Company NameThorndon Limited
Company StatusDissolved
Company Number03879082
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 4 months ago)
Dissolution Date28 August 2001 (22 years, 7 months ago)
Previous NameGlobal Canvas Limited

Directors

Director NameMr Oliver Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(1 day after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleArtist
Correspondence AddressFlat 8 18 Ladbroke Square
London
W11 3NA
Director NameSuzi Winstanley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(1 day after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address151 Chesterton Road
London
W10 6ET
Secretary NameMr Oliver Williams
NationalityBritish
StatusClosed
Appointed18 November 1999(1 day after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleArtist
Correspondence AddressFlat 8 18 Ladbroke Square
London
W11 3NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4th Floor
315 Oxford Street
London
W1R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
17 February 2000Company name changed global canvas LIMITED\certificate issued on 18/02/00 (2 pages)
6 January 2000Company name changed hurstmere LTD\certificate issued on 07/01/00 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)