Company NameThundersky Limited
Company StatusDissolved
Company Number04215514
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilippe Guez
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 12 November 2013)
RoleFilm Maker - Film Producer
Correspondence Address55 Bis Rue
Des Saints Peres
Paris
75006
Foreign
Director NameChristopher Karvelis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 12 November 2013)
RoleManaging Director
Correspondence Address34 Rue Guynemer
Paris
75006
Foreign
France
Director NameMarc Levy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2001(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 12 November 2013)
RoleAuthor
Country of ResidenceUnited States
Correspondence Address247 West 4th Street
New York
Ny100014
United States
Secretary NameMarc Levy
NationalityFrench
StatusClosed
Appointed06 August 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address247 West 4th Street
New York
New York Ny10014
United States
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJohn Anningson Godby
NationalityBritish
StatusResigned
Appointed17 May 2001(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2002)
RoleSolicitor
Correspondence AddressBeechenfield
77 Kew Green
Richmond
Surrey
TW9 3AH
Director NameRochman Landau Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2001(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2002)
Correspondence AddressAccurist House
44 Baker Street
London
W1U 7AL

Location

Registered AddressC/O Rochman Landau
Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 99
(15 pages)
21 June 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 99
(15 pages)
21 June 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Director's details changed for Marc Levy on 17 May 2012 (3 pages)
18 June 2012Annual return made up to 18 May 2012 (14 pages)
18 June 2012Annual return made up to 18 May 2012 (14 pages)
18 June 2012Director's details changed for Marc Levy on 17 May 2012 (3 pages)
11 June 2012Secretary's details changed for Marc Levy on 17 May 2012 (3 pages)
11 June 2012Secretary's details changed for Marc Levy on 17 May 2012 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (15 pages)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2009Return made up to 11/05/09; full list of members (10 pages)
8 June 2009Return made up to 11/05/09; full list of members (10 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 April 2009Accounts made up to 31 May 2008 (1 page)
8 January 2009Return made up to 11/05/08; full list of members (10 pages)
8 January 2009Return made up to 11/05/08; full list of members (10 pages)
18 March 2008Accounts made up to 31 May 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (7 pages)
4 June 2007Return made up to 11/05/07; full list of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 March 2007Accounts made up to 31 May 2006 (1 page)
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page)
29 November 2006Registered office changed on 29/11/06 from: accurist house 44 baker street london W1U 7AL (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o rochman landau secretarial LIMITED third floor 45 mortimer street london W1N 7TD (1 page)
18 October 2006Registered office changed on 18/10/06 from: c/o rochman landau secretarial LIMITED third floor 45 mortimer street london W1N 7TD (1 page)
7 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Return made up to 11/05/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 February 2006Accounts made up to 31 May 2005 (2 pages)
20 May 2005Return made up to 11/05/05; full list of members (7 pages)
20 May 2005Return made up to 11/05/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 February 2005Accounts made up to 31 May 2004 (2 pages)
14 July 2004Return made up to 11/05/04; full list of members (7 pages)
14 July 2004Return made up to 11/05/03; full list of members (7 pages)
14 July 2004Accounts made up to 31 May 2003 (1 page)
14 July 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 July 2004Return made up to 11/05/03; full list of members (7 pages)
14 July 2004Return made up to 11/05/04; full list of members (7 pages)
13 March 2003Accounts made up to 31 May 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
19 September 2002Return made up to 11/05/02; full list of members (8 pages)
19 September 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Ad 24/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Ad 24/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
11 May 2001Incorporation (16 pages)