TEAM THAMES VALLEY LIMITED

Register to unlock more data on OkredoRegister

TEAM THAMES VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03530305

Incorporation date

17/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Simon House, 2-4 Windmill Road, Headington, Oxford OX3 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon03/04/2016
Application to strike the company off the register
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-22 no member list
dot icon11/05/2015
Register(s) moved to registered office address 3 Simon House 2-4 Windmill Road Headington Oxford OX3 7BU
dot icon13/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-22 no member list
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/05/2013
Annual return made up to 2013-04-22 no member list
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-22 no member list
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-22 no member list
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-04-22 no member list
dot icon25/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Register inspection address has been changed
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 22/04/09
dot icon17/02/2009
Secretary appointed david miles gordon lee
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Appointment terminated director and secretary james griffiths
dot icon04/04/2008
Annual return made up to 18/03/08
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Secretary resigned;director resigned
dot icon27/03/2007
Annual return made up to 18/03/07
dot icon27/03/2007
Secretary resigned
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Annual return made up to 18/03/06
dot icon18/04/2006
New secretary appointed
dot icon11/04/2006
New secretary appointed
dot icon12/03/2006
Registered office changed on 13/03/06 from: 7 west bar street banbury oxfordshire OX16 9SD
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Director resigned
dot icon12/04/2005
Annual return made up to 18/03/05
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Annual return made up to 18/03/04
dot icon28/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Annual return made up to 18/03/03
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/04/2002
Annual return made up to 18/03/02
dot icon10/02/2002
Secretary resigned
dot icon10/02/2002
New secretary appointed
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/05/2001
Annual return made up to 18/03/01
dot icon20/01/2001
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
New director appointed
dot icon09/12/2000
New director appointed
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Annual return made up to 18/03/00
dot icon18/10/1999
Annual return made up to 18/03/99
dot icon30/08/1999
Registered office changed on 31/08/99 from: winsmore house 7 ock street abingdon oxfordshire OX14 5AL
dot icon26/08/1999
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed
dot icon03/07/1999
Director resigned
dot icon03/07/1999
Secretary resigned
dot icon30/06/1999
Registered office changed on 01/07/99 from: winsmore house 7 ock street abingdon oxfordshire OX14 5AL
dot icon05/07/1998
Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worrall, Richard William
Director
08/12/2004 - Present
6
Thomas, Howard
Nominee Secretary
18/03/1998 - 18/03/1998
3122
Lee, David Miles Gordon
Director
08/12/2004 - Present
4
Tester, William Andrew Joseph
Nominee Director
18/03/1998 - 18/03/1998
5142
Ryan, Cuan Patrick Joseph
Secretary
26/09/2000 - 27/09/2001
-

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 TEAM THAMES VALLEY LIMITED

TEAM THAMES VALLEY LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at 3 Simon House, 2-4 Windmill Road, Headington, Oxford OX3 7BU. There are currently 3 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 TEAM THAMES VALLEY LIMITED?

toggle

TEAM THAMES VALLEY LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 27/06/2016.

Where is TEAM THAMES VALLEY LIMITED located?

toggle

TEAM THAMES VALLEY LIMITED is registered at 3 Simon House, 2-4 Windmill Road, Headington, Oxford OX3 7BU.

What does TEAM THAMES VALLEY LIMITED do?

toggle

TEAM THAMES VALLEY LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for TEAM THAMES VALLEY LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.