Company NameThornton Law Limited
Company StatusDissolved
Company Number06802403
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stewart Brian Wiseman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameMrs Carol Wiseman
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleSecretary
Correspondence Address4 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlas Gwyn Pattingham Road
Perton
Wolverhampton
Staffordshire
WV6 7HD
Director NameIryna Gorelova
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge Farm The Ridgeway
Enfield
Middlesex
EN2 8AF
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressThe Saturn Centre Spring Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JX

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

99 at 1Stewart Wiseman
99.00%
Ordinary
1 at 1Ms Iryna Gorelova
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Director's details changed for Mr Stewart Wiseman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Stewart Wiseman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Iryna Gorelova on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Iryna Gorelova on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Stewart Wiseman on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Iryna Gorelova on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
13 April 2010Secretary's details changed for Mrs Carol Wiseman on 1 January 2010 (1 page)
13 April 2010Termination of appointment of Iryna Gorelova as a director (1 page)
13 April 2010Secretary's details changed for Mrs Carol Wiseman on 1 January 2010 (1 page)
13 April 2010Secretary's details changed for Mrs Carol Wiseman on 1 January 2010 (1 page)
13 April 2010Termination of appointment of Iryna Gorelova as a director (1 page)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
1 December 2009Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
1 December 2009Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
22 July 2009Ad 27/01/09-27/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Ad 27/01/09-27/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 2ND floor south point house 321 chase road london N14 6JT united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from 2ND floor south point house 321 chase road london N14 6JT united kingdom (1 page)
30 March 2009Director appointed iryna gorelova (2 pages)
30 March 2009Director appointed iryna gorelova (2 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(23 pages)
30 January 2009Appointment Terminated Director nicholas allsopp (1 page)
30 January 2009Appointment terminated secretary midlands secretarial management LIMITED (1 page)
30 January 2009Director appointed mr stewart wiseman (1 page)
30 January 2009Secretary appointed mrs carol wiseman (1 page)
30 January 2009Appointment Terminated Secretary midlands secretarial management LIMITED (1 page)
30 January 2009Director appointed mr stewart wiseman (1 page)
30 January 2009Secretary appointed mrs carol wiseman (1 page)
30 January 2009Appointment terminated director nicholas allsopp (1 page)
27 January 2009Incorporation (19 pages)
27 January 2009Incorporation (19 pages)