Company NameThompson & Borrell Limited
Company StatusDissolved
Company Number07332103
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameP.J Complete Kitchens & Bedrooms Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Paul Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Eastern Avenue
Edmonton
London
N9 9NR
Director NameMr Peter Borrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Barnet
Herts
EN5 5UW

Contact

Websitewww.thompsonborrell.co.uk

Location

Registered AddressUnit 4 Kingston Farm
Down Hall Road
Harlow
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Financials

Year2013
Net Worth-£2,882
Cash£6
Current Liabilities£5,588

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
16 August 2016Application to strike the company off the register (3 pages)
29 June 2016Termination of appointment of Peter Borrell as a director on 13 February 2013 (2 pages)
29 June 2016Termination of appointment of Peter Borrell as a director on 13 February 2013 (2 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(3 pages)
29 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2015Registered office address changed from 8 Cromer Road New Barnet Herts EN5 5HT United Kingdom to Unit 4 Kingston Farm Down Hall Road Harlow Essex CM17 0RB on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 8 Cromer Road New Barnet Herts EN5 5HT United Kingdom to Unit 4 Kingston Farm Down Hall Road Harlow Essex CM17 0RB on 17 August 2015 (1 page)
30 July 2015Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 8 Cromer Road New Barnet Herts EN5 5HT on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 8 Cromer Road New Barnet Herts EN5 5HT on 30 July 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2014Director's details changed for Mr Paul Thompson on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Paul Thompson on 24 June 2014 (2 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 July 2013Termination of appointment of Peter Borrell as a director (1 page)
15 July 2013Termination of appointment of Peter Borrell as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Director's details changed for Mr Peter Borrell on 2 August 2011 (2 pages)
24 November 2011Director's details changed for Mr Peter Borrell on 2 August 2011 (2 pages)
24 November 2011Director's details changed for Mr Peter Borrell on 2 August 2011 (2 pages)
24 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
18 November 2011Company name changed P.j complete kitchens & bedrooms LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Company name changed P.j complete kitchens & bedrooms LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
18 November 2011Change of name notice (2 pages)
28 September 2010Director's details changed for Mr Peter Borrell on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Borrell on 27 September 2010 (2 pages)
2 August 2010Incorporation (23 pages)
2 August 2010Incorporation (23 pages)