Company NameThorabs Limited
Company StatusDissolved
Company Number04078092
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameShapefocal Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJohn Dominic Deacon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 03 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 809
8 Dean Ryle Street
London
SW1P 4DA
Secretary NameDavid William Byam-Cook
NationalityBritish
StatusClosed
Appointed08 December 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Return made up to 26/09/04; full list of members (6 pages)
25 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 26/09/03; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 26/09/02; full list of members (6 pages)
4 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 February 2001Ad 12/02/01--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
20 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/01
(1 page)
12 February 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Memorandum and Articles of Association (12 pages)
11 January 2001Nc inc already adjusted 08/12/00 (1 page)
11 January 2001Registered office changed on 11/01/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001S-div 08/12/00 (1 page)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 2001Director resigned (1 page)
22 December 2000Company name changed shapefocal LIMITED\certificate issued on 27/12/00 (2 pages)