Company NameThorn Employee Investment Company
Company StatusDissolved
Company Number04855183
CategoryPrivate Unlimited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 2003(same day as company formation)
Correspondence Address8th Floor
68 King William Street
London
EC4N 7DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCorporate Services Manager
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleLawyer
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameKevin Lionel Brennan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2004(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleOperations Director
Correspondence AddressMiddleton Hall
Woolaston Grange, Woolaston
Lydney
Gloucestershire
GL15 6PP
Wales
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMatthew Peter Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2007)
RoleChartered Accountant
Correspondence Address7 Princes Road
Richmond
Surrey
TW10 6DQ

Location

Registered Address8th Floor
68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
7 December 2007Director resigned (1 page)
17 August 2007Return made up to 04/08/07; full list of members (3 pages)
5 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
18 May 2006Return made up to 04/08/05; full list of members; amend (7 pages)
30 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
10 September 2004Return made up to 04/08/04; full list of members (7 pages)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
23 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
23 March 2004Resolutions
  • RES13 ‐ Distribution of shares 03/03/04
(1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Director's particulars changed (1 page)
5 October 2003Resolutions
  • RES13 ‐ Cancellation share prem 26/09/03
(1 page)
4 August 2003Incorporation (24 pages)