Company NameThor Entertainment Limited
Company StatusDissolved
Company Number07853868
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Carolyne Thompson
StatusClosed
Appointed31 July 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 September 2017)
RoleCompany Director
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director NameMrs Tanaporn Dowson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Shotley Bridge
Consett
DH8 9LH
Director NameMiss Kelly Vaughan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Crescent
West Rainton
Houghton Le Spring
DH4 6SB
Director NameMr Jorg Hermann Henning
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2013(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 November 2013)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressCharlottenburg Bonhoefferufer 14
Berlin
Germany
Director NameMiss Xinia Alejandra Retana Marin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityCosta Rican
StatusResigned
Appointed06 November 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2017)
RoleAdministrator
Country of ResidenceCosta Rica
Correspondence Address100 0.5 On Licorera Del O
San Jose
Costa Rica
Secretary NameCherry Blossom Secretaries Ltd (Corporation)
StatusResigned
Appointed14 December 2012(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressUnit 49 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Sledge LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (2 pages)
28 June 2017Application to strike the company off the register (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 February 2017Termination of appointment of Xinia Alejandra Retana Marin as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mrs Tanaporn Dowson as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mrs Tanaporn Dowson as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Xinia Alejandra Retana Marin as a director on 16 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
24 September 2015Appointment of Miss Carolyne Thompson as a secretary on 31 July 2015 (2 pages)
24 September 2015Appointment of Miss Carolyne Thompson as a secretary on 31 July 2015 (2 pages)
9 September 2015Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary on 31 July 2015 (1 page)
9 September 2015Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary on 31 July 2015 (1 page)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
28 May 2014Registered office address changed from 2 Ash Terrace Consett County Durham DH8 7QL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 2 Ash Terrace Consett County Durham DH8 7QL on 28 May 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England (1 page)
10 December 2013Register inspection address has been changed from Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England (1 page)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom (1 page)
11 November 2013Appointment of Miss Xinia Alejandra Retana Marin as a director (2 pages)
11 November 2013Director's details changed for Miss Xinia Alejandra Retana Marin on 6 November 2013 (2 pages)
11 November 2013Director's details changed for Miss Xinia Alejandra Retana Marin on 6 November 2013 (2 pages)
11 November 2013Appointment of Miss Xinia Alejandra Retana Marin as a director (2 pages)
11 November 2013Director's details changed for Miss Xinia Alejandra Retana Marin on 6 November 2013 (2 pages)
11 November 2013Termination of appointment of Jorg Henning as a director (1 page)
11 November 2013Termination of appointment of Jorg Henning as a director (1 page)
9 August 2013Termination of appointment of Kelly Vaughan as a director (1 page)
9 August 2013Termination of appointment of Kelly Vaughan as a director (1 page)
9 August 2013Appointment of Mr Jorg Hermann Henning as a director (2 pages)
9 August 2013Appointment of Mr Jorg Hermann Henning as a director (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 December 2012Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages)
14 December 2012Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages)
5 April 2012Registered office address changed from 57 Devon Road North Shields Tyne & Wear NE29 8PP United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 57 Devon Road North Shields Tyne & Wear NE29 8PP United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 57 Devon Road North Shields Tyne & Wear NE29 8PP United Kingdom on 5 April 2012 (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Incorporation (21 pages)
21 November 2011Register inspection address has been changed (1 page)
21 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
21 November 2011Incorporation (21 pages)
21 November 2011Register inspection address has been changed (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Current accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)