London
EC1A 9ET
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Website | thornblackinternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 73055924 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved following liquidation (1 page) |
8 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 11 January 2016 (13 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (13 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (13 pages) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Statement of affairs with form 4.19 (14 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Statement of affairs with form 4.19 (14 pages) |
19 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
27 January 2014 | Appointment of Mr Marabat Hussain as a director (2 pages) |
27 January 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Mr Marabat Hussain as a director (2 pages) |
27 January 2014 | Termination of appointment of Ceri John as a director (1 page) |
27 January 2014 | Termination of appointment of Ceri John as a director (1 page) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|