THAMES DIRECT LIMITED

Register to unlock more data on OkredoRegister

THAMES DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03498657

Incorporation date

25/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Thames House, Arterial Road, Rayleigh, Essex SS6 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1998)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon16/08/2016
Application to strike the company off the register
dot icon26/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/05/2016
Termination of appointment of David Watkins as a director on 2016-05-20
dot icon25/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon11/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/01/2013
Director's details changed for Paul Graham Underwood on 2012-12-01
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon11/04/2010
Director's details changed for Paul Graham Underwood on 2010-01-01
dot icon11/04/2010
Secretary's details changed for Gary Redvers Short on 2010-01-01
dot icon11/04/2010
Director's details changed for Gary Redvers Short on 2010-01-01
dot icon11/04/2010
Director's details changed for David Watkins on 2010-01-01
dot icon17/01/2010
Previous accounting period shortened from 2010-05-31 to 2009-11-30
dot icon16/03/2009
Return made up to 26/01/09; full list of members
dot icon08/12/2008
Accounts for a small company made up to 2008-05-31
dot icon14/04/2008
Accounts for a small company made up to 2007-05-31
dot icon28/02/2008
Return made up to 26/01/08; full list of members
dot icon22/03/2007
Accounts for a small company made up to 2006-05-31
dot icon06/02/2007
Return made up to 26/01/07; full list of members
dot icon30/05/2006
Return made up to 26/01/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon02/02/2005
Return made up to 26/01/05; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-05-31
dot icon29/01/2004
Return made up to 26/01/04; full list of members
dot icon08/06/2003
Accounts for a small company made up to 2002-05-31
dot icon16/01/2003
Return made up to 26/01/03; full list of members
dot icon26/03/2002
Return made up to 26/01/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-05-31
dot icon15/03/2001
Full accounts made up to 2000-05-31
dot icon15/03/2001
Return made up to 26/01/01; full list of members
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon10/04/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon08/03/2000
New director appointed
dot icon07/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Return made up to 26/01/00; full list of members
dot icon25/10/1999
New director appointed
dot icon25/05/1999
Particulars of mortgage/charge
dot icon10/02/1999
Accounting reference date extended from 31/05/98 to 31/05/99
dot icon08/02/1999
Return made up to 26/01/99; full list of members
dot icon04/02/1999
Particulars of mortgage/charge
dot icon15/07/1998
Registered office changed on 16/07/98 from: thomas house arterial road rayleigh essex SS6 7UQ
dot icon18/06/1998
New director appointed
dot icon22/03/1998
Ad 11/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1998
New director appointed
dot icon01/02/1998
Accounting reference date shortened from 31/01/99 to 31/05/98
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
New director appointed
dot icon25/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett, Paul Ian
Director
07/06/1998 - 22/05/2000
4
Hallmark Registrars Limited
Nominee Director
25/01/1998 - 25/01/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/01/1998 - 25/01/1998
9278
Short, Gary Redvers
Director
31/05/1999 - Present
10
Underwood, Paul Graham
Director
25/01/1998 - Present
3

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 DIRECT LIMITED

THAMES DIRECT LIMITED is an(a) Dissolved company incorporated on 25/01/1998 with the registered office located at Thames House, Arterial Road, Rayleigh, Essex SS6 7UQ. 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 THAMES DIRECT LIMITED?

toggle

THAMES DIRECT LIMITED is currently Dissolved. It was registered on 25/01/1998 and dissolved on 14/11/2016.

Where is THAMES DIRECT LIMITED located?

toggle

THAMES DIRECT LIMITED is registered at Thames House, Arterial Road, Rayleigh, Essex SS6 7UQ.

What does THAMES DIRECT LIMITED do?

toggle

THAMES DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THAMES DIRECT LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.