Company NameThornhill Corporation Limited
Company StatusDissolved
Company Number04513234
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason Lloyd Sue
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 September 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2007)
RoleAccountant
Correspondence AddressBasement Flat
7 Castellain Road
London
W9 1EY
Secretary NameSonia Anne Glen
NationalityBritish
StatusClosed
Appointed27 September 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressFlat 2
114 Sutherland Avenue
London
W9 2QP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address82 Delaware Road
London
W9 2LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,730
Current Liabilities£422

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
27 October 2006Application for striking-off (1 page)
16 June 2006Registered office changed on 16/06/06 from: 9EA transept street london NW1 5EJ (1 page)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
9 September 2004Return made up to 16/08/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
17 November 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 April 2003Registered office changed on 05/04/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
16 August 2002Incorporation (16 pages)