THORNFALCON LIMITED

Queenwood House Chobham Road Queenwood House Chobham Road, Chertsey, KT16 0QD, England
StatusDISSOLVED
Company No.04511770
CategoryPrivate Limited Company
Incorporated15 Aug 2002
Age21 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 9 months

SUMMARY

THORNFALCON LIMITED is an dissolved private limited company with number 04511770. It was incorporated 21 years, 11 months, 17 days ago, on 15 August 2002 and it was dissolved 1 year, 9 months ago, on 01 November 2022. The company address is Queenwood House Chobham Road Queenwood House Chobham Road, Chertsey, KT16 0QD, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anthea Leigh Hunt

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anthea Leigh Hunt

Appointment date: 2021-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

Old address: 181 Pitshanger Lane London W5 1RQ England

New address: Queenwood House Chobham Road Ottershaw Chertsey KT16 0QD

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Oubridge

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew O'riordan

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillaume Buat-Menard

Termination date: 2021-03-02

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hunt Consultants Limited

Notification date: 2021-03-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew O'riordan

Appointment date: 2020-01-13

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045117700003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: The Courtyard Building 11 Curtain Road London EC2A 3LT England

New address: 181 Pitshanger Lane London W5 1RQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 71-91 Aldwych London WC2B 4HN United Kingdom

New address: The Courtyard Building 11 Curtain Road London EC2A 3LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Miles Powell

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Swinson Hunt

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Buat-Menard

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richard Seddon

Termination date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: 14 Gray's Inn Road London WC1X 8HN England

New address: 71-91 Aldwych London WC2B 4HN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045117700003

Charge creation date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 10 Lindsey Street London EC1A 9HP

New address: 14 Gray's Inn Road London WC1X 8HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew O'riordan

Termination date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Stanley Clewley Johnson

Termination date: 2014-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Stanley Clewley Johnson

Termination date: 2014-02-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mr Matthew O'riordan

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Steel

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Seddon

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Mr Matthew O'riordan

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: 85 Clerkenwell Road London EC1R 5AR England

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Artman

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Kate Steel

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr Robert Oubridge

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mr Miles Johnson

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Tanya Artman

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-20

Old address: 100a High Street Hampton Middlesex TW12 2ST

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2010

Action Date: 10 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-10

Capital : 1,464.50 GBP

Documents

View document PDF

Statement of companys objects

Date: 17 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Capital

Type: SH06

Date: 2010-08-09

Capital : 306,675 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Waterhouse

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed tanya artman

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / miles johnson / 01/09/2007

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew o'riordan / 04/04/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Capital

Type: 88(2)

Description: Ad 04/04/08\gbp si [email protected]=422\gbp ic 1000/1422\

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed matthew o'riordan

Documents

View document PDF

Resolution

Date: 07 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Capital

Type: 122

Description: S-div 07/11/06

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

BREEZE LOCAL LTD

FIRST FLOOR,SAWBRIDGEWORTH,CM21 9JS

Number:10004972
Status:ACTIVE
Category:Private Limited Company

CRAIG JONES CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07522125
Status:ACTIVE
Category:Private Limited Company

KLM LETTINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11805944
Status:ACTIVE
Category:Private Limited Company

PLAM COURIERS LTD

111 MINVER CRESCENT,NOTTINGHAM,NG8 5PD

Number:11880852
Status:ACTIVE
Category:Private Limited Company

R WILKES LTD

C/O ASM RECOVERY LIMITED GLENHEAD HOUSE,STIRLING,FK8 3LE

Number:SC378329
Status:LIQUIDATION
Category:Private Limited Company

STUF LIMITED

14 PRINCESS COURT,CROYDON,CR0 6QB

Number:08169307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source