About

Registered Number: 03443647
Date of Incorporation: 02/10/1997 (26 years and 6 months ago)
Company Status: Liquidation
Registered Address: Thorn Place, Markfield Road, Tottenham, London, N15 4QF

 

Having been setup in 1997, Thorntask Ltd are based in Tottenham, London, it's status is listed as "Liquidation". Downes, Michael, Bransfield, Gordon Killian, Murphy, Brendan, Power, Bernard, Walsh, Daniel Patrick, Downes, Michael are listed as the directors of Thorntask Ltd. We don't currently know the number of employees at Thorntask Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Michael 31 March 1998 04 June 2015 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Michael 16 September 2016 - 1
BRANSFIELD, Gordon Killian 04 June 2015 21 June 2016 1
MURPHY, Brendan 30 September 2000 09 July 2003 1
POWER, Bernard 31 March 1998 17 March 1999 1
WALSH, Daniel Patrick 17 March 1999 29 September 2000 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 30 April 2018
L64.07 - Release of Official Receiver 30 April 2018
COCOMP - Order to wind up 09 February 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AP03 - Appointment of secretary 17 September 2016
AP01 - Appointment of director 17 September 2016
TM02 - Termination of appointment of secretary 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
MR04 - N/A 12 January 2016
AR01 - Annual Return 11 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AP03 - Appointment of secretary 04 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 June 2014
AAMD - Amended Accounts 07 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AAMD - Amended Accounts 16 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 19 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 20 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 11 July 2001
287 - Change in situation or address of Registered Office 15 June 2001
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
AA - Annual Accounts 20 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 24 February 2000
RESOLUTIONS - N/A 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
DISS40 - Notice of striking-off action discontinued 04 May 1999
363s - Annual Return 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
GAZ1 - First notification of strike-off action in London Gazette 27 April 1999
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
123 - Notice of increase in nominal capital 15 May 1998
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.