Company NameThurlock Limited
Company StatusDissolved
Company Number07715969
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 The Talina Centre
London
SW6 2BW
Secretary NameMr David Moore
StatusClosed
Appointed12 September 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address32 Park Farm Close
Horsham
West Sussex
RH12 5EU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameAndrew Wendon Dean Park
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Strand On The Green
London
W4 3PB
Secretary NameAndrew Wendon Dean Park
NationalityBritish
StatusResigned
Appointed04 August 2011(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2011)
RoleCompany Director
Correspondence Address44 Strand On The Green
London
W4 3PB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 77315758
Telephone regionLondon

Location

Registered AddressUnit 20 The Talina Centre
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1David Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,110
Cash£10,088
Current Liabilities£30,163

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (4 pages)
3 February 2015Application to strike the company off the register (4 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
20 January 2015Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
1 August 2013Director's details changed for Mr David Moore on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr David Moore on 1 July 2013 (2 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register(s) moved to registered inspection location (1 page)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Register(s) moved to registered inspection location (1 page)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Registered office address changed from 50 Farringdon Road London EC1M 3HE on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 50 Farringdon Road London EC1M 3HE on 6 August 2012 (1 page)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 50 Farringdon Road London EC1M 3HE on 6 August 2012 (1 page)
22 May 2012Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2011Termination of appointment of Andrew Wendon Dean Park as a director on 12 September 2011 (1 page)
7 October 2011Termination of appointment of Andrew Wendon Dean Park as a director on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Andrew Wendon Dean Park as a secretary on 12 September 2011 (1 page)
12 September 2011Appointment of Mr David Moore as a secretary on 12 September 2011 (2 pages)
12 September 2011Appointment of Mr David Moore as a secretary on 12 September 2011 (2 pages)
12 September 2011Termination of appointment of Andrew Wendon Dean Park as a secretary on 12 September 2011 (1 page)
24 August 2011Appointment of Mr David Moore as a director (2 pages)
24 August 2011Appointment of Mr David Moore as a director (2 pages)
16 August 2011Appointment of Andrew Wendon Dean Park as a director (3 pages)
16 August 2011Appointment of Andrew Wendon Dean Park as a director (3 pages)
16 August 2011Appointment of Andrew Wendon Dean Park as a secretary (3 pages)
16 August 2011Appointment of Andrew Wendon Dean Park as a secretary (3 pages)
10 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
10 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
10 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
10 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
25 July 2011Incorporation (49 pages)
25 July 2011Incorporation (49 pages)