Company NameThurbin & Downs Limited
Company StatusDissolved
Company Number08450650
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameN.T. Thurbin Roofing Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameNicholas Terence Thurbin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleRoofing
Country of ResidenceEngland
Correspondence Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Secretary NameNicola Fox
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameDaniel Downs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(10 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 July 2016)
RoleRoofing & Building
Country of ResidenceEngland
Correspondence Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Telephone07 960936080
Telephone regionMobile

Location

Registered Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(4 pages)
27 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
30 September 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
12 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(4 pages)
12 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 200
(3 pages)
10 February 2014Company name changed N.T. thurbin roofing services LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Appointment of Daniel Downs as a director (2 pages)
10 February 2014Company name changed N.T. thurbin roofing services LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Appointment of Daniel Downs as a director (2 pages)
10 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 200
(3 pages)
20 March 2013Appointment of Nicholas Terence Thurbin as a director (2 pages)
20 March 2013Appointment of Nicola Fox as a secretary (1 page)
20 March 2013Termination of appointment of Graham Cowan as a director (1 page)
20 March 2013Termination of appointment of Graham Cowan as a director (1 page)
20 March 2013Appointment of Nicola Fox as a secretary (1 page)
20 March 2013Appointment of Nicholas Terence Thurbin as a director (2 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)