Company NameThornable Limited
Company StatusDissolved
Company Number04269577
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Directors

Director NameMichael Jonathan Stieger White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 03 June 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Main Street
The Green Sproxton
Melton Mowbray
Leicestershire
LE14 4QS
Director NameBabatunji Neil Lear Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 03 June 2003)
RoleMusic A & R
Correspondence Address92 Fordhook Avenue
Ealing Common
London
W5 3LR
Secretary NameBabatunji Neil Lear Williams
NationalityBritish
StatusClosed
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 03 June 2003)
RoleMusic A & R
Correspondence Address92 Fordhook Avenue
Ealing Common
London
W5 3LR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT (1 page)
1 May 2002Secretary resigned (1 page)