About

Registered Number: SC332667
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Drynie Mains Farmhouse, North Kessock, Inverness, IV1 3XG

 

Thor Ltd was registered on 19 October 2007, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISTENSEN, Caroline Hvalkof 04 April 2017 - 1
KRISTENSEN, Kjeld 19 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KRISTENSEN, Benedikte 19 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 October 2017
SH01 - Return of Allotment of shares 04 April 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 07 March 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 07 November 2011
RESOLUTIONS - N/A 19 October 2011
CC04 - Statement of companies objects 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.