Company Name56 Thornhill Square Limited
Company StatusDissolved
Company Number04379768
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Thornhill Square
London
N1 1BE
Secretary NameMr John Martineau Kinder
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameAdam Nelson Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56b Thornhill Square
London
N1 1BE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address56 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adam Nelson Smith
50.00%
Ordinary
2 at £1John Martineau Kinder
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,026
Current Liabilities£30,199

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
2 July 2015Termination of appointment of Adam Nelson Smith as a director on 30 April 2015 (1 page)
2 July 2015Termination of appointment of Adam Nelson Smith as a director on 30 April 2015 (1 page)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
25 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Adam Nelson Smith on 12 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for John Martineau Kinder on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Adam Nelson Smith on 12 February 2010 (2 pages)
24 February 2010Registered office address changed from 55 Thornhill Square London N1 1BE on 24 February 2010 (1 page)
24 February 2010Director's details changed for John Martineau Kinder on 12 February 2010 (2 pages)
24 February 2010Registered office address changed from 55 Thornhill Square London N1 1BE on 24 February 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 April 2009Return made up to 22/02/09; full list of members (4 pages)
2 April 2009Return made up to 22/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 March 2007Return made up to 22/02/07; full list of members (7 pages)
5 March 2007Return made up to 22/02/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
20 April 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
20 April 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
25 February 2005Return made up to 22/02/05; full list of members (8 pages)
25 February 2005Return made up to 22/02/05; full list of members (8 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
23 December 2003Ad 28/02/03--------- £ si 4@1=4 £ ic 6/10 (2 pages)
23 December 2003Ad 28/02/03--------- £ si 4@1=4 £ ic 6/10 (2 pages)
3 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Registered office changed on 12/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
22 February 2002Incorporation (14 pages)
22 February 2002Incorporation (14 pages)