INVEST IN THAMES GATEWAY LONDON LIMITED

Register to unlock more data on OkredoRegister

INVEST IN THAMES GATEWAY LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04322297

Incorporation date

14/11/2001

Size

-

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon28/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2014
First Gazette notice for voluntary strike-off
dot icon03/07/2014
Application to strike the company off the register
dot icon03/12/2013
Annual return made up to 2013-11-14 no member list
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-11-14 no member list
dot icon10/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon24/05/2012
Termination of appointment of John Williams as a secretary
dot icon01/05/2012
Termination of appointment of Terence Morgan as a director
dot icon30/04/2012
Registered office address changed from Quay House 2 Admirals Way London E14 9XG United Kingdom on 2012-04-30
dot icon30/04/2012
Termination of appointment of George Iacobescu as a director
dot icon26/01/2012
Full accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-14 no member list
dot icon16/12/2011
Register(s) moved to registered office address
dot icon08/12/2011
Appointment of Mr Mark Courtney Collings as a director
dot icon07/12/2011
Termination of appointment of Michael Mccarthy as a director
dot icon07/12/2011
Termination of appointment of William Nicholson as a director
dot icon11/11/2011
Appointment of Mr Christopher James Dow as a director
dot icon11/11/2011
Appointment of Mrs Sara Louise Parker as a director
dot icon11/11/2011
Register(s) moved to registered inspection location
dot icon11/11/2011
Register inspection address has been changed
dot icon11/11/2011
Termination of appointment of Michael White as a director
dot icon11/11/2011
Registered office address changed from Compressor House Dockside Road London E16 2QD on 2011-11-11
dot icon07/11/2011
Appointment of Mr John Mark Williams as a secretary
dot icon10/10/2011
Termination of appointment of Ranjit Baxi as a director
dot icon10/10/2011
Termination of appointment of Linda Bailey as a director
dot icon10/10/2011
Termination of appointment of Richard Reid as a director
dot icon01/09/2011
Resolutions
dot icon31/05/2011
Termination of appointment of Conor Mcauley as a director
dot icon27/05/2011
Termination of appointment of Citi Secretarial Ltd as a secretary
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-14 no member list
dot icon07/12/2010
Director's details changed for Ms Linda Jacqueline Bailey on 2009-10-01
dot icon07/12/2010
Director's details changed for Councillor Keith Anthony Prince on 2009-10-01
dot icon07/12/2010
Appointment of Councillor Keith Anthony Prince as a director
dot icon16/11/2010
Director's details changed for Sir Michael John Snyder on 2010-11-01
dot icon30/10/2010
Appointment of Mr Richard Harry Reid as a director
dot icon20/04/2010
Appointment of Ms Linda Jacqueline Bailey as a director
dot icon20/04/2010
Termination of appointment of John Waters as a director
dot icon20/04/2010
Termination of appointment of Heidi Alexander as a director
dot icon19/11/2009
Annual return made up to 2009-11-14 no member list
dot icon17/11/2009
Secretary's details changed for Citi Secretarial Ltd on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr George Iacobescu on 2009-11-15
dot icon16/11/2009
Director's details changed for Terence Keith Morgan on 2009-11-01
dot icon16/11/2009
Director's details changed for Richard Ernest Gooding on 2009-11-15
dot icon16/11/2009
Director's details changed for Michael John White on 2009-11-01
dot icon16/11/2009
Director's details changed for Michael Anthony Mccarthy on 2009-11-01
dot icon16/11/2009
Director's details changed for Cllr John Waters on 2009-11-01
dot icon16/11/2009
Director's details changed for Ranjit Singh Baxi on 2009-11-01
dot icon16/11/2009
Director's details changed for Heidi Alexander on 2009-11-01
dot icon16/11/2009
Director's details changed for William Guy Marshal Nicholson on 2009-11-01
dot icon07/05/2009
Full accounts made up to 2009-03-31
dot icon20/04/2009
Director appointed michael anthony mccarthy
dot icon31/03/2009
Resolutions
dot icon24/03/2009
Director appointed joseph greenwell logged form
dot icon18/03/2009
Director appointed heidi alexander
dot icon18/03/2009
Director appointed joesph greenwell
dot icon18/03/2009
Director appointed micheael john white
dot icon18/03/2009
Director appointed richard ernest gooding
dot icon18/03/2009
Appointment terminated director meryl bushell
dot icon18/03/2009
Appointment terminated director alan weinberg
dot icon18/03/2009
Appointment terminated director robert blenkinsop
dot icon18/03/2009
Appointment terminated director sidney kallar
dot icon12/02/2009
Appointment terminated director aman dalvi
dot icon15/01/2009
Annual return made up to 14/11/08
dot icon18/12/2008
Appointment terminated director richard nelson
dot icon25/11/2008
Director appointed cllr john waters
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon13/06/2008
Appointment terminated director harvey mcgrath
dot icon13/06/2008
Appointment terminated director ian clement
dot icon07/01/2008
Annual return made up to 14/11/07
dot icon23/08/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Secretary resigned
dot icon19/12/2006
Annual return made up to 14/11/06
dot icon25/10/2006
New director appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon25/09/2006
Secretary resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Annual return made up to 14/11/05
dot icon01/12/2005
Director resigned
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon27/01/2005
Annual return made up to 14/11/04
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Director resigned
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon29/12/2003
Annual return made up to 14/11/03
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Return made up to 14/11/02; amending return
dot icon29/12/2003
Location of register of members
dot icon11/11/2003
New director appointed
dot icon01/07/2003
Full accounts made up to 2003-03-31
dot icon17/04/2003
Annual return made up to 14/11/02
dot icon06/04/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon06/03/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon06/03/2003
Registered office changed on 06/03/03 from: 1 park place canary wharf london E14 4HJ
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon14/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeve, John
Director
19/12/2001 - 26/10/2004
20
Greenwell, Joseph
Director
13/01/2009 - Present
21
Mcilveen, Sean
Director
26/01/2006 - 20/02/2007
8
Alexander, Heidi
Director
13/01/2009 - 01/12/2009
9
Weinberg, Alan Edward
Director
18/07/2006 - 13/01/2009
10

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 INVEST IN THAMES GATEWAY LONDON LIMITED

INVEST IN THAMES GATEWAY LONDON LIMITED is an(a) Dissolved company incorporated on 14/11/2001 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 7 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 INVEST IN THAMES GATEWAY LONDON LIMITED?

toggle

INVEST IN THAMES GATEWAY LONDON LIMITED is currently Dissolved. It was registered on 14/11/2001 and dissolved on 28/10/2014.

Where is INVEST IN THAMES GATEWAY LONDON LIMITED located?

toggle

INVEST IN THAMES GATEWAY LONDON LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does INVEST IN THAMES GATEWAY LONDON LIMITED do?

toggle

INVEST IN THAMES GATEWAY LONDON LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for INVEST IN THAMES GATEWAY LONDON LIMITED?

toggle

The latest filing was on 28/10/2014: Final Gazette dissolved via voluntary strike-off.