About

Registered Number: 06294993
Date of Incorporation: 27/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (8 years and 8 months ago)
Registered Address: 9 Greek Street, Potboiler Productions, London, W1D 4DQ

 

Based in London, Distant Thunder Ltd was founded on 27 June 2007, it's status at Companies House is "Dissolved". Distant Thunder Ltd has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYNES, Elizabeth Harriet 28 June 2007 - 1
BROUGHTON, Claire 13 December 2007 27 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
395 - Particulars of a mortgage or charge 05 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 03 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.