Advanced company searchLink opens in new window

THORNFIELD PROPERTIES (EAST GRINSTEAD) LIMITED

Company number 06157342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2010 DS01 Application to strike the company off the register
20 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
14 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
23 Mar 2010 AD01 Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 23 March 2010
17 Feb 2010 AD01 Registered office address changed from 105 Third Floor Wigmore Street London W1U 1QY on 17 February 2010
28 Jan 2010 TM01 Termination of appointment of Jason Marcus as a director
28 Jan 2010 AP01 Appointment of Mr Richard James Chenery as a director
28 Jan 2010 TM01 Termination of appointment of Tony Marcus as a director
28 Jan 2010 TM01 Termination of appointment of Donald Gateley as a director
28 Jan 2010 AP01 Appointment of Mr Nicholas Hugh Ferguson as a director
28 Jan 2010 TM02 Termination of appointment of Steven Brown as a secretary
08 Oct 2009 CH03 Secretary's details changed for Steven Andrew Brown on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Tony Marcus on 8 October 2009
30 Sep 2009 288c Director's Change of Particulars / tony 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: SW3 6ED, now: W1K 3DE
16 Mar 2009 363a Return made up to 13/03/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from 105 wigmore street london W1U 1QY
09 Feb 2009 288c 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
27 Jan 2009 225 Accounting reference date extended from 31/05/2009 to 30/11/2009
18 Dec 2008 AA Accounts made up to 31 May 2008
02 Apr 2008 363a Return made up to 13/03/08; full list of members
14 Jan 2008 225 Accounting reference date extended from 31/03/08 to 31/05/08
11 Dec 2007 287 Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX