THAMESTEEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THAMESTEEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05345445

Incorporation date

27/01/2005

Size

Group

Contacts

Registered address

Registered address

Wellmarsh, Sheerness, Kent ME12 1THCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon05/11/2012
Application to strike the company off the register
dot icon24/09/2012
Appointment of Dr Khalid Hilal H Al Tuwairqi as a director on 2012-09-12
dot icon24/09/2012
Termination of appointment of Mohammad Tariq Barlas as a director on 2012-09-12
dot icon24/09/2012
Termination of appointment of Nadeem Khalid Awan as a director on 2012-09-12
dot icon24/09/2012
Termination of appointment of Jassim Abbas as a director on 2012-09-12
dot icon19/04/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/06/2011
Group of companies' accounts made up to 2009-12-31
dot icon14/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Martin Garratt as a secretary
dot icon23/01/2011
Appointment of Mr Hari Kambo as a secretary
dot icon23/01/2011
Termination of appointment of Martin Garratt as a secretary
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2010
Termination of appointment of Jeffrey Peanick as a director
dot icon13/04/2010
Appointment of Mr Jeffrey Lou Peanick as a director
dot icon28/03/2010
Termination of appointment of Mohammad Agha as a director
dot icon28/03/2010
Termination of appointment of Saeed Khan as a director
dot icon28/03/2010
Termination of appointment of Jassim Abbas as a director
dot icon28/03/2010
Appointment of Mr Jassim Abbas as a director
dot icon28/03/2010
Appointment of Mr Nadeem Khalid Awan as a director
dot icon28/03/2010
Appointment of Mr Jassim Abbas as a director
dot icon09/03/2010
Group of companies' accounts made up to 2008-12-31
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mohammad Imran Agha on 2010-02-23
dot icon24/02/2010
Termination of appointment of Krishan Attawar as a secretary
dot icon24/02/2010
Director's details changed for Dr Hilal Hussain Saleh Al Tuwairqi on 2010-02-23
dot icon24/02/2010
Director's details changed for Mohammad Tariq Barlas on 2010-02-23
dot icon09/12/2009
Appointment of Mr Martin Garratt as a secretary
dot icon09/12/2009
Appointment of Mr Martin Garratt as a secretary
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2009
Particulars of contract relating to shares
dot icon25/06/2009
Ad 30/04/09 gbp si 25000000@1=25000000 gbp ic 2000001/27000001
dot icon25/06/2009
Nc inc already adjusted 28/04/09
dot icon25/06/2009
Resolutions
dot icon04/03/2009
Return made up to 28/01/09; full list of members
dot icon09/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 28/01/08; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/10/2007
Particulars of mortgage/charge
dot icon22/02/2007
Return made up to 28/01/07; full list of members
dot icon11/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/08/2006
Particulars of mortgage/charge
dot icon06/06/2006
Nc inc already adjusted 23/12/05
dot icon06/06/2006
Resolutions
dot icon18/05/2006
Return made up to 28/01/06; full list of members
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon25/01/2006
Certificate of change of name
dot icon15/01/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon15/01/2006
Registered office changed on 16/01/06 from: 16 churchill way cardiff CF10 2DX
dot icon15/01/2006
Nc inc already adjusted 23/12/05
dot icon15/01/2006
Resolutions
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon27/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/01/2005 - 07/12/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/01/2005 - 07/12/2005
15962
Khan, Saeed Hassan
Director
18/12/2005 - 09/03/2010
7
Peanick, Jeffrey Lou
Director
30/03/2010 - 25/05/2010
3
Kambo, Hari
Secretary
30/12/2009 - Present
-

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 THAMESTEEL HOLDINGS LIMITED

THAMESTEEL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/01/2005 with the registered office located at Wellmarsh, Sheerness, Kent ME12 1TH. 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 THAMESTEEL HOLDINGS LIMITED?

toggle

THAMESTEEL HOLDINGS LIMITED is currently Dissolved. It was registered on 27/01/2005 and dissolved on 25/02/2013.

Where is THAMESTEEL HOLDINGS LIMITED located?

toggle

THAMESTEEL HOLDINGS LIMITED is registered at Wellmarsh, Sheerness, Kent ME12 1TH.

What does THAMESTEEL HOLDINGS LIMITED do?

toggle

THAMESTEEL HOLDINGS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for THAMESTEEL HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.