Company NameThorpe & Fisher Limited
Company StatusDissolved
Company Number06784363
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Helen Fisher
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Skies 8 Langbury Lane
Ferring
West Sussex
BN12 6PU
Director NameMr Andrew Anthony Thorpe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Langbury Lane
Ferring
Worthing
West Sussex
BN12 6PU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(4 pages)
3 February 2010Director's details changed for Mr Andrew Anthony Thorpe on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Helen Fisher on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Anthony Thorpe on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(4 pages)
3 February 2010Director's details changed for Angela Helen Fisher on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Anthony Thorpe on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Helen Fisher on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(4 pages)
9 April 2009Director's change of particulars / anthony thorpe / 02/04/2009 (1 page)
9 April 2009Director's Change of Particulars / anthony thorpe / 02/04/2009 / Forename was: anthony, now: andrew; Middle Name/s was: , now: anthony; HouseName/Number was: 29, now: 20; Street was: harley street, now: langbury lane; Area was: 11 dyke rd avenue, now: ferring; Post Town was: brighton, now: worthing; Region was: , now: west sussex; Post Code was: bn (1 page)
30 March 2009Ad 07/01/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
30 March 2009Ad 07/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 January 2009Director appointed angela helen fisher (2 pages)
29 January 2009Director appointed angela helen fisher (2 pages)
29 January 2009Director appointed anthony andrew thorpe (2 pages)
29 January 2009Director appointed anthony andrew thorpe (2 pages)
7 January 2009Appointment terminated director laurence adams (1 page)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)
7 January 2009Appointment Terminated Director laurence adams (1 page)