About

Registered Number: 06542869
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP

 

Based in Coventry, Thornehill Ltd was established in 2008, it's status is listed as "Dissolved". The business has 3 directors listed as Ali, Amera, Begum, Alia, Akmal, Mohammed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Amera 20 March 2009 - 1
BEGUM, Alia 20 March 2009 - 1
AKMAL, Mohammed 25 March 2008 20 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 May 2018
AA - Annual Accounts 11 November 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 16 November 2013
AD01 - Change of registered office address 12 October 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 09 July 2008
MEM/ARTS - N/A 16 June 2008
CERTNM - Change of name certificate 10 June 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.