THAMES AND COUNTY CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

THAMES AND COUNTY CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05013904

Incorporation date

12/01/2004

Size

Small

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon31/12/2013
Final Gazette dissolved following liquidation
dot icon30/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-07-25
dot icon31/07/2011
Statement of affairs with form 4.19
dot icon31/07/2011
Appointment of a voluntary liquidator
dot icon31/07/2011
Resolutions
dot icon17/07/2011
Registered office address changed from Charter House 62-64 Hills Road Cambridge CB2 1LA on 2011-07-18
dot icon23/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Christopher John Hammond on 2010-05-17
dot icon15/08/2010
Secretary's details changed for Robert Jeffery Piper on 2010-05-17
dot icon15/08/2010
Director's details changed for Mr Jeremy Simon Brown on 2010-05-17
dot icon12/08/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon12/08/2010
Director's details changed for Stephen Foster on 2010-05-17
dot icon12/08/2010
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 2010-08-13
dot icon01/06/2010
Appointment of Stephen Foster as a director
dot icon26/05/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon30/03/2010
Accounts for a small company made up to 2009-04-30
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Change of name notice
dot icon15/03/2010
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 2010-03-16
dot icon14/03/2010
Resolutions
dot icon14/03/2010
Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 2010-03-15
dot icon11/03/2010
Termination of appointment of Stephen Foster as a director
dot icon05/03/2010
Resolutions
dot icon04/03/2010
Appointment of Stephen Foster as a director
dot icon10/02/2010
Director's details changed for Jeremy Simon Brown on 2009-10-01
dot icon09/02/2010
Termination of appointment of Martin Tullett as a secretary
dot icon09/02/2010
Appointment of Robert Jeffery Piper as a secretary
dot icon30/11/2009
Appointment of Martin Edward Tullett as a secretary
dot icon23/11/2009
Director's details changed for Howard Ramon Keen on 2009-10-01
dot icon23/11/2009
Director's details changed for Jonathan Rubins on 2009-10-01
dot icon17/11/2009
Director's details changed for Christopher John Hammond on 2009-10-27
dot icon17/11/2009
Secretary's details changed
dot icon17/11/2009
Termination of appointment of Howard Keen as a director
dot icon17/11/2009
Termination of appointment of Jonathan Rubins as a director
dot icon17/11/2009
Director's details changed for Jeremy Simon Brown on 2009-10-27
dot icon03/04/2009
Accounts for a small company made up to 2008-04-30
dot icon30/03/2009
Return made up to 13/01/09; full list of members
dot icon13/03/2008
Return made up to 13/01/08; full list of members
dot icon27/02/2008
Appointment Terminated Secretary gerald nykerk
dot icon03/02/2008
Director resigned
dot icon12/12/2007
Accounts for a small company made up to 2007-04-30
dot icon24/06/2007
Return made up to 13/01/07; full list of members
dot icon24/06/2007
Director's particulars changed
dot icon07/05/2007
Accounts for a small company made up to 2006-04-30
dot icon14/03/2006
Director resigned
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon15/11/2005
Accounts made up to 2005-04-30
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon02/06/2005
Particulars of mortgage/charge
dot icon28/03/2005
Return made up to 13/01/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon28/03/2005
Location of register of members address changed
dot icon10/03/2005
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon21/09/2004
Registered office changed on 22/09/04 from: 49A high street ruislip middx HA4 7BD
dot icon12/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rubins, Jonathan
Director
12/01/2004 - 26/10/2009
61
SDG SECRETARIES LIMITED
Nominee Secretary
12/01/2004 - 12/01/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
12/01/2004 - 12/01/2004
4035
Brown, Jeremy Simon
Director
26/09/2005 - Present
8
Brownjohn, Ian Michael
Director
26/09/2005 - 28/01/2008
8

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 THAMES AND COUNTY CONSTRUCTION LTD

THAMES AND COUNTY CONSTRUCTION LTD is an(a) Dissolved company incorporated on 12/01/2004 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 4 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 THAMES AND COUNTY CONSTRUCTION LTD?

toggle

THAMES AND COUNTY CONSTRUCTION LTD is currently Dissolved. It was registered on 12/01/2004 and dissolved on 31/12/2013.

Where is THAMES AND COUNTY CONSTRUCTION LTD located?

toggle

THAMES AND COUNTY CONSTRUCTION LTD is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does THAMES AND COUNTY CONSTRUCTION LTD do?

toggle

THAMES AND COUNTY CONSTRUCTION LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THAMES AND COUNTY CONSTRUCTION LTD?

toggle

The latest filing was on 31/12/2013: Final Gazette dissolved following liquidation.