Company NameThorn Systems Limited
Company StatusDissolved
Company Number05357903
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Mwaura
Date of BirthOctober 1968 (Born 55 years ago)
NationalityKenyan
StatusClosed
Appointed08 March 2005(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 23 February 2010)
RoleCompany Director
Correspondence Address122a Field End Road
Eastcote
Middlesex
HA5 1RL
Secretary NameBeth Kahuri
NationalityKenyan
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Deakin Close
Watford
Hertfordshire
WD18 6XR
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address122a Field End Road
Eastcote
Middlesex
HA5 1RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
2 November 2009Application to strike the company off the register (1 page)
2 November 2009Application to strike the company off the register (1 page)
9 September 2009Accounts made up to 28 February 2008 (2 pages)
9 September 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 March 2009Return made up to 09/02/09; full list of members (3 pages)
18 March 2009Return made up to 09/02/09; full list of members (3 pages)
6 March 2009Return made up to 09/02/08; full list of members (3 pages)
6 March 2009Return made up to 09/02/08; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 12 deakin close watford hertfordshire WD18 6XR (1 page)
5 March 2009Director's Change of Particulars / michael mwaura / 04/04/2008 / HouseName/Number was: , now: 122A; Street was: 213A field end road, now: field end road; Post Code was: HA5 1QZ, now: HA5 1RL (1 page)
5 March 2009Appointment terminated secretary beth kahuri (1 page)
5 March 2009Registered office changed on 05/03/2009 from 12 deakin close watford hertfordshire WD18 6XR (1 page)
5 March 2009Appointment Terminated Secretary beth kahuri (1 page)
5 March 2009Director's change of particulars / michael mwaura / 04/04/2008 (1 page)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
2 January 2008Accounts made up to 28 February 2007 (1 page)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
30 March 2007Return made up to 09/02/07; full list of members (2 pages)
29 January 2007Accounts made up to 28 February 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 June 2006Return made up to 09/02/06; full list of members (6 pages)
14 June 2006Return made up to 09/02/06; full list of members (6 pages)
2 March 2006Registered office changed on 02/03/06 from: 12 deakin close watford london hertfordshire W18 6XR (1 page)
2 March 2006Registered office changed on 02/03/06 from: 12 deakin close watford london hertfordshire W18 6XR (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 2 cathedral road cardiff CF11 9LJ (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2 cathedral road cardiff CF11 9LJ (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
9 February 2005Incorporation (13 pages)
9 February 2005Incorporation (13 pages)