About

Registered Number: 04641211
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: Cambridge House, 27 Cambridge, Park, Wanstead, London, E11 2PU

 

Based in London, Thornwood (Brentwood) Ltd was founded on 20 January 2003. The companies directors are listed as Williams, Susan Jane, Williams, Roy David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Roy David 20 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Susan Jane 20 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 22 July 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 04 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.