Company NameThornbing Restaurants Limited
Company StatusDissolved
Company Number05847178
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarl Thornton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration2 years, 9 months (closed 07 April 2009)
RoleConsultant
Correspondence Address107 High Road
Byfleet
KT14 7RB
Director NameMr Neil Thornton
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration2 years, 9 months (closed 07 April 2009)
RoleChef
Correspondence AddressFlat 4
35 Mortlake Road
Kew
Surrey
TW9 3JQ
Secretary NameDavid Herbing
NationalityBritish
StatusClosed
Appointed16 June 2006(1 day after company formation)
Appointment Duration2 years, 9 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address134 Eden Grove Road
Byfleet
KT14 7PX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 315 regent street london W1B 2HS (1 page)
9 February 2008Statement of affairs (5 pages)
9 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2008Appointment of a voluntary liquidator (1 page)
6 August 2007Return made up to 15/06/07; full list of members (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
3 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 March 2007Director's particulars changed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
16 June 2006New director appointed (1 page)
15 June 2006Incorporation (11 pages)