Company NameThornhurst Investments Limited
Company StatusDissolved
Company Number04549952
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGerald Jackson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 09 June 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address67 Greenacres Hendon Lane
London
N3 3SF
Secretary NameMr Donald William Townshend
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address107 North End House
Fitzjames Avenue
London
W14 0RY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Mr Gerald Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£693
Cash£32
Current Liabilities£725

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (4 pages)
5 February 2015Application to strike the company off the register (4 pages)
11 November 2014Director's details changed for Gerald Jackson on 1 November 2013 (2 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Director's details changed for Gerald Jackson on 1 November 2013 (2 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Director's details changed for Gerald Jackson on 1 November 2013 (2 pages)
11 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 December 2012Termination of appointment of Donald William Townshend as a secretary on 1 November 2012 (1 page)
20 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of Donald William Townshend as a secretary on 1 November 2012 (1 page)
20 December 2012Termination of appointment of Donald William Townshend as a secretary on 1 November 2012 (1 page)
20 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 April 2012Registered office address changed from Alpine House Unit 2 Honey Pot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Alpine House Unit 2 Honey Pot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Alpine House Unit 2 Honey Pot Lane London NW9 9RX on 3 April 2012 (1 page)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 December 2009Director's details changed for Gerald Jackson on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Gerald Jackson on 11 December 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
19 January 2009Return made up to 01/10/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 November 2007Return made up to 01/10/07; full list of members (2 pages)
22 November 2007Return made up to 01/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 01/10/06; full list of members (2 pages)
28 November 2006Return made up to 01/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 December 2005Return made up to 01/10/05; full list of members (2 pages)
13 December 2005Return made up to 01/10/05; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 December 2003Return made up to 01/10/03; full list of members (6 pages)
14 December 2003Return made up to 01/10/03; full list of members (6 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 22 grosvenor square london W1K 6DT (1 page)
30 December 2002Registered office changed on 30/12/02 from: 22 grosvenor square london W1K 6DT (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2002Incorporation (6 pages)
1 October 2002Incorporation (6 pages)