THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED

Register to unlock more data on OkredoRegister

THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05049449

Incorporation date

18/02/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon13/01/2011
Application to strike the company off the register
dot icon05/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon17/05/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon17/05/2010
Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 2010-05-18
dot icon16/02/2010
Registered office address changed from 105 Third Floor Wigmore Street London W1U 1QY on 2010-02-17
dot icon27/01/2010
Appointment of Mr Richard James Chenery as a director
dot icon27/01/2010
Termination of appointment of Jason Marcus as a director
dot icon27/01/2010
Termination of appointment of Donald Gateley as a director
dot icon27/01/2010
Termination of appointment of Anthony Marcus as a director
dot icon27/01/2010
Termination of appointment of Steven Brown as a secretary
dot icon27/01/2010
Appointment of Mr Nicholas Hugh Ferguson as a director
dot icon07/10/2009
Secretary's details changed for Steven Andrew Brown on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Jason Robert Marcus on 2009-10-08
dot icon07/10/2009
Director's details changed for Anthony Marcus on 2009-10-08
dot icon29/09/2009
Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
dot icon15/03/2009
Return made up to 19/02/09; full list of members
dot icon15/03/2009
Registered office changed on 16/03/2009 from 105 wigmore street london W1U 1QY
dot icon08/02/2009
Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
dot icon26/01/2009
Accounting reference date extended from 31/05/2009 to 30/11/2009
dot icon17/12/2008
Accounts made up to 2008-05-31
dot icon10/03/2008
Accounts made up to 2007-05-31
dot icon02/03/2008
Return made up to 19/02/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: 6 cork street london W1S 3NS
dot icon11/04/2007
Accounts made up to 2006-05-31
dot icon09/04/2007
Return made up to 19/02/07; full list of members
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon20/03/2006
Return made up to 19/02/06; full list of members
dot icon20/12/2005
Accounts made up to 2005-05-31
dot icon12/12/2005
Director resigned
dot icon08/08/2005
Director's particulars changed
dot icon25/05/2005
Accounting reference date extended from 30/11/04 to 31/05/05
dot icon21/03/2005
Return made up to 19/02/05; full list of members
dot icon24/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon15/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Registered office changed on 06/04/04 from: five chancery lane clifford's inn london EC4A 1BU
dot icon05/04/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon21/03/2004
Certificate of change of name
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrie, Ronald Rozmus
Director
24/03/2004 - 01/12/2005
35
DWS DIRECTORS LIMITED
Nominee Director
19/02/2004 - 24/03/2004
248
Marcus, Jason Robert
Director
24/03/2004 - 12/01/2010
42
Anderson, Bruce Smith
Director
24/03/2004 - 01/06/2006
101
DWS SECRETARIES LIMITED
Nominee Secretary
19/02/2004 - 24/03/2004
238

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED

THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED?

toggle

THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED is currently Dissolved. It was registered on 18/02/2004 and dissolved on 16/05/2011.

Where is THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED located?

toggle

THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED is registered at 1 Little New Street, London EC4A 3TR.

What does THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED do?

toggle

THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THORNFIELD PROPERTIES FELTHAM (LEASE) LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.