Company NameThornburst Ltd
DirectorNicholas Michael James Gorey
Company StatusActive
Company Number06046064
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Michael James Gorey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
24 Collingham Gardens
London
SW5 0HL
Secretary NameMr James Poulton
NationalityBritish
StatusResigned
Appointed23 January 2007(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50k Clevland Square
London
W2 6DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nicholas Michael James Gorey
100.00%
Ordinary

Financials

Year2014
Net Worth£77,493
Cash£85,384
Current Liabilities£13,633

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Registered office address changed from 28 Fouberts Place Soho London W1F 7PR United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 28 Fouberts Place Soho London W1F 7PR United Kingdom on 14 February 2013 (1 page)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 December 2011Registered office address changed from 14-16 Brewer Street Soho London W1F 0SG on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 14-16 Brewer Street Soho London W1F 0SG on 20 December 2011 (1 page)
30 August 2011Termination of appointment of James Poulton as a secretary (1 page)
30 August 2011Termination of appointment of James Poulton as a secretary (1 page)
28 July 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 October 2010Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for James Alexander Poulton on 4 October 2010 (2 pages)
12 February 2010Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Nicholas Michael James Gorey on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
27 March 2009Return made up to 09/01/09; full list of members (3 pages)
27 March 2009Return made up to 09/01/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
6 February 2008Return made up to 09/01/08; full list of members (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 14-16 brewer street london W1F 0SG (1 page)
5 February 2007Registered office changed on 05/02/07 from: 14-16 brewer street london W1F 0SG (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 39A leicester road salford manchester M7 4AS (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (12 pages)
9 January 2007Incorporation (12 pages)