THAMES SERVICES LIMITED

Register to unlock more data on OkredoRegister

THAMES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04016891

Incorporation date

18/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wits End Roundabout Lane, Winnersh, Wokingham, Berkshire RG41 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2000)
dot icon03/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2013
First Gazette notice for voluntary strike-off
dot icon11/11/2013
Application to strike the company off the register
dot icon05/11/2013
Termination of appointment of Gerald Bernard Newman as a director on 2013-11-01
dot icon27/10/2013
Termination of appointment of Neil Gregory Marshall as a director on 2013-10-14
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon18/06/2013
Termination of appointment of Peter Graham Rand as a director on 2012-12-25
dot icon27/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon01/08/2012
Registered office address changed from Thames House Molly Millars Lane Wokingham Berkshire RG41 2QR on 2012-08-02
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon20/06/2010
Director's details changed for Mr Gerald Bernard Newman on 2010-06-19
dot icon19/08/2009
Accounts for a small company made up to 2008-12-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon05/11/2008
Accounts for a small company made up to 2007-12-31
dot icon25/06/2008
Return made up to 19/06/08; full list of members
dot icon07/10/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 19/06/07; full list of members
dot icon28/08/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 19/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon22/06/2006
Director's particulars changed
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 19/06/05; full list of members
dot icon28/06/2004
Return made up to 19/06/04; full list of members
dot icon28/03/2004
Registered office changed on 29/03/04 from: pinecroft 8 dukes wood crowthorne berkshire RG45 6NF
dot icon08/03/2004
Certificate of change of name
dot icon08/03/2004
Full accounts made up to 2003-06-30
dot icon10/02/2004
Registered office changed on 11/02/04 from: thames house molly millars lane wokingham berkshire RG41 2QR
dot icon09/02/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon29/01/2004
Certificate of change of name
dot icon17/01/2004
Registered office changed on 18/01/04 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY
dot icon21/07/2003
Return made up to 19/06/03; full list of members
dot icon21/07/2003
Director's particulars changed
dot icon21/07/2003
Registered office changed on 22/07/03
dot icon21/07/2003
Location of register of members address changed
dot icon03/11/2002
Full accounts made up to 2002-06-30
dot icon24/10/2002
Ad 28/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/2002
Return made up to 19/06/02; full list of members
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon22/04/2002
Compulsory strike-off action has been discontinued
dot icon21/04/2002
Accounts made up to 2001-06-30
dot icon21/04/2002
Return made up to 19/06/01; full list of members
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
New director appointed
dot icon01/04/2002
Memorandum and Articles of Association
dot icon01/04/2002
Resolutions
dot icon25/03/2002
Certificate of change of name
dot icon03/12/2001
First Gazette notice for compulsory strike-off
dot icon05/07/2000
Registered office changed on 06/07/00 from: 6-8 underwood street london N1 7JQ
dot icon18/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/06/2000 - 27/06/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/06/2000 - 27/06/2000
36021
Marshall, Neil Gregory
Director
28/02/2002 - 13/10/2013
13
Brosnan, Lucy Katherine
Secretary
27/06/2000 - 28/02/2002
-
Ferrar, David Wilson
Secretary
28/02/2002 - Present
12

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 SERVICES LIMITED

THAMES SERVICES LIMITED is an(a) Dissolved company incorporated on 18/06/2000 with the registered office located at Wits End Roundabout Lane, Winnersh, Wokingham, Berkshire RG41 5AD. There are currently 2 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 SERVICES LIMITED?

toggle

THAMES SERVICES LIMITED is currently Dissolved. It was registered on 18/06/2000 and dissolved on 03/03/2014.

Where is THAMES SERVICES LIMITED located?

toggle

THAMES SERVICES LIMITED is registered at Wits End Roundabout Lane, Winnersh, Wokingham, Berkshire RG41 5AD.

What does THAMES SERVICES LIMITED do?

toggle

THAMES SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for THAMES SERVICES LIMITED?

toggle

The latest filing was on 03/03/2014: Final Gazette dissolved via voluntary strike-off.