Company NameThornton Place (Parkside) Residents Management Company Limited
Company StatusDissolved
Company Number06582688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2008(16 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gerrard McCabe
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRothstud
Ashborn
County Meath
Ireland
Director NameMr Anthony Joseph Walshe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire Cottage
Dairy Way
Abbots Langley
Hertfordshire
WD5 0QJ
Secretary NameMr Anthony Joseph Walshe
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressShire Cottage Dairy Way
Abbots Langley
Hertfordshire
WD5 0QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiteportalplanning.co.uk

Location

Registered AddressEagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Register inspection address has been changed from St Johns House 53-54 St Johns Square London EC1V 4JL (1 page)
22 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
22 May 2012Register inspection address has been changed from St Johns House 53-54 St Johns Square London EC1V 4JL (1 page)
22 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 October 2011Registered office address changed from St Johns House 53-54 St Johns Square London EC1V 4JL on 18 October 2011 (1 page)
18 October 2011Registered office address changed from St Johns House 53-54 St Johns Square London EC1V 4JL on 18 October 2011 (1 page)
26 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
26 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
26 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
6 July 2010Annual return made up to 1 May 2010 no member list (4 pages)
6 July 2010Annual return made up to 1 May 2010 no member list (4 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 1 May 2010 no member list (4 pages)
5 July 2010Director's details changed for John Gerrard Mccabe on 1 May 2010 (2 pages)
5 July 2010Director's details changed for John Gerrard Mccabe on 1 May 2010 (2 pages)
5 July 2010Director's details changed for John Gerrard Mccabe on 1 May 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 August 200901/05/09 amend (4 pages)
21 August 200901/05/09 amend (4 pages)
24 June 2009Annual return made up to 01/05/09 (2 pages)
24 June 2009Secretary's change of particulars / anthony walshe / 01/05/2009 (2 pages)
24 June 2009Secretary's change of particulars / anthony walshe / 01/05/2009 (2 pages)
24 June 2009Annual return made up to 01/05/09 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from james house 22-24 corsham street london N1 6DR (1 page)
8 June 2009Registered office changed on 08/06/2009 from james house 22-24 corsham street london N1 6DR (1 page)
9 May 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
9 May 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
1 May 2008Incorporation (21 pages)
1 May 2008Incorporation (21 pages)