Company Name58 Thornhill Square Residents Limited
Company StatusDissolved
Company Number04927727
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sally Jeays Wardle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address58a Thornhill Square
Islington
London
N1 1BE
Secretary NameMs Sally Jeays Wardle
NationalityBritish
StatusClosed
Appointed02 December 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 16 July 2019)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address58a Thornhill Square
Islington
London
N1 1BE
Director NameRita Evelyn Rogoszewski
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleRetired
Correspondence Address65a West Street
Havant
Hampshire
PO9 1LD
Director NameIan James Aird Thompson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleAccountant
Correspondence Address58b Thornhill Square
Islington
London
N1 1BE
Secretary NameIan James Aird Thompson
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleAccountant
Correspondence Address58b Thornhill Square
Islington
London
N1 1BE
Director NameMr Craig Sterling
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 February 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address58 Thornhill Square
London
N1 1BE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address58 Thornhill Square
Islington
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2 at £1Ms Sally Jeays Wardle
66.67%
Ordinary
1 at £1Mr Craig Stirling
33.33%
Ordinary

Financials

Year2014
Turnover£2,248
Net Worth£3,134
Current Liabilities£47,470

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
8 April 2019Termination of appointment of Craig Sterling as a director on 25 February 2019 (1 page)
5 November 2018Restoration by order of the court (3 pages)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 3
(5 pages)
5 March 2012Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 3
(5 pages)
5 March 2012Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 3
(5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
2 September 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
1 November 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
2 March 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
2 March 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
1 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Sally Jeays Wardle on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Sally Jeays Wardle on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Craig Sterling on 25 February 2010 (2 pages)
26 February 2010Director's details changed for Craig Sterling on 25 February 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
15 October 2009Total exemption full accounts made up to 31 October 2007 (11 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Return made up to 09/10/08; full list of members (4 pages)
1 August 2009Return made up to 09/10/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 November 2007Return made up to 09/10/07; no change of members (7 pages)
8 November 2007Return made up to 09/10/07; no change of members (7 pages)
1 October 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 December 2006Return made up to 09/10/06; full list of members (7 pages)
10 December 2006Return made up to 09/10/06; full list of members (7 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006New secretary appointed (2 pages)
28 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
28 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
17 November 2005Return made up to 09/10/05; full list of members (7 pages)
17 November 2005Return made up to 09/10/05; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 March 2005Return made up to 09/10/04; full list of members; amend (7 pages)
17 March 2005Ad 09/10/03--------- £ si 2@1 (2 pages)
17 March 2005Ad 09/10/03--------- £ si 2@1 (2 pages)
17 March 2005Return made up to 09/10/04; full list of members; amend (7 pages)
9 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 31 corsham street london N1 6DR (1 page)
8 December 2003Secretary resigned (2 pages)
8 December 2003Secretary resigned (2 pages)
8 December 2003Registered office changed on 08/12/03 from: 31 corsham street, london, N1 6DR (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Incorporation (19 pages)
9 October 2003Incorporation (19 pages)