THAMESTEEL LIMITED

Register to unlock more data on OkredoRegister

THAMESTEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04624973

Incorporation date

23/12/2002

Size

Full

Contacts

Registered address

Registered address

Tower Bridge House, St Katherine'S Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon12/05/2015
Final Gazette dissolved following liquidation
dot icon12/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon18/12/2012
Administrator's progress report to 2012-12-07
dot icon06/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2012
Administrator's progress report to 2012-07-24
dot icon04/04/2012
Amended certificate of constitution of creditors' committee
dot icon03/04/2012
Result of meeting of creditors
dot icon15/03/2012
Statement of administrator's proposal
dot icon09/02/2012
Registered office address changed from Wellmarsh Sheerness Kent Kent ME12 1th on 2012-02-10
dot icon01/02/2012
Appointment of an administrator
dot icon01/02/2012
Appointment of an administrator
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon04/10/2011
Full 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 11
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/06/2011
Full accounts made up to 2009-12-31
dot icon14/03/2011
Annual return made up to 2010-12-24 with full list of shareholders
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 8
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
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 icon24/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Krishan Attawar as a secretary
dot icon24/02/2010
Director's details changed for Hilal Hussain Al Tuwairqi on 2010-02-23
dot icon24/02/2010
Director's details changed for Mohammad Tariq Barlas on 2010-02-23
dot icon24/02/2010
Director's details changed for Mohammad Imran Agha on 2010-02-23
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon09/12/2009
Appointment of Martin Garratt as a secretary
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/09/2009
Duplicate mortgage certificatecharge no:12
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 12
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 2000000/27000000\
dot icon22/06/2009
Nc inc already adjusted 28/04/09
dot icon22/06/2009
Resolutions
dot icon17/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/03/2009
Return made up to 24/12/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 24/12/07; full list of members
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/12/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 24/12/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Particulars of mortgage/charge
dot icon21/06/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon06/06/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/05/2006
Full accounts made up to 2005-03-31
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
New director appointed
dot icon08/02/2006
Return made up to 24/12/05; full list of members
dot icon15/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon11/01/2006
New secretary appointed
dot icon27/12/2005
New secretary appointed
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 24/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon18/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/09/2004
Director resigned
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
Secretary resigned;director resigned
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon15/02/2004
Return made up to 24/12/03; full list of members
dot icon23/12/2003
Ad 09/12/03--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon03/09/2003
Particulars of mortgage/charge
dot icon23/07/2003
Nc inc already adjusted 09/07/03
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon20/07/2003
Particulars of mortgage/charge
dot icon24/03/2003
Registered office changed on 25/03/03 from: 2 bloomsbury street london WC1 3ST
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon26/01/2003
Particulars of mortgage/charge
dot icon26/01/2003
Particulars of mortgage/charge
dot icon20/01/2003
Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New secretary appointed;new director appointed
dot icon20/01/2003
Memorandum and Articles of Association
dot icon20/01/2003
Resolutions
dot icon14/01/2003
Certificate of change of name
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon23/12/2002
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
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/2002 - 14/01/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/12/2002 - 14/01/2003
43699
Khan, Saeed Hassan
Director
29/03/2006 - 09/03/2010
7
Peanick, Jeffrey Lou
Director
30/03/2010 - 25/05/2010
3
Attawar, Krishan
Secretary
21/12/2005 - 04/11/2009
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 THAMESTEEL LIMITED

THAMESTEEL LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at Tower Bridge House, St Katherine'S Way, London E1W 1DD. There are currently 5 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 LIMITED?

toggle

THAMESTEEL LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 12/05/2015.

Where is THAMESTEEL LIMITED located?

toggle

THAMESTEEL LIMITED is registered at Tower Bridge House, St Katherine'S Way, London E1W 1DD.

What does THAMESTEEL LIMITED do?

toggle

THAMESTEEL 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 LIMITED?

toggle

The latest filing was on 12/05/2015: Final Gazette dissolved following liquidation.