Company NameThornblack Limited
Company StatusDissolved
Company Number08576804
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marabat Hussain
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 08 November 2016)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websitethornblackinternational.com
Email address[email protected]
Telephone020 73055924
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved following liquidation (1 page)
8 November 2016Final Gazette dissolved following liquidation (1 page)
8 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
8 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 January 2016Liquidators statement of receipts and payments to 11 January 2016 (13 pages)
26 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (13 pages)
26 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (13 pages)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Statement of affairs with form 4.19 (14 pages)
29 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
(1 page)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Statement of affairs with form 4.19 (14 pages)
19 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
27 January 2014Appointment of Mr Marabat Hussain as a director (2 pages)
27 January 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 January 2014 (1 page)
27 January 2014Appointment of Mr Marabat Hussain as a director (2 pages)
27 January 2014Termination of appointment of Ceri John as a director (1 page)
27 January 2014Termination of appointment of Ceri John as a director (1 page)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(26 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(26 pages)