Dissolved 2017-12-19
Company Information for THAMES PROJECT (FLOOD REMEDIATION) LIMITED
LONDON, UNITED KINGDOM, SW1W,
|
Company Registration Number
06404229
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | ||
---|---|---|
THAMES PROJECT (FLOOD REMEDIATION) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 06404229 | |
---|---|---|
Date formed | 2007-10-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-17 02:26:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER FREDERICK CROWLEY |
||
PETER FREDERICK CROWLEY |
||
ELAINE ANGELA STURGESS |
||
ANTHONY ROBERT SWINNERTON |
||
RICHARD NOEL ANTHONY WELDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYNASTON COURT RESIDENTS ASSOCIATION LIMITED | Director | 2008-09-30 | CURRENT | 2004-08-11 | Active | |
DUTCH BARGES LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
DUTCH BARGES NL LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 3RD FLOOR, CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SWINNERTON / 19/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOEL ANTHONY WELDON / 19/10/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 19/10/13 FULL LIST | |
RES15 | CHANGE OF NAME 06/09/2013 | |
CERTNM | COMPANY NAME CHANGED CANNONGATE CONSULTING COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 19/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SWINNERTON / 14/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 19/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 19/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT SWINNERTON / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MS ELAINE ANGELA STURGESS | |
AP01 | DIRECTOR APPOINTED RICHARD NOEL ANTHONY WELDON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
SH01 | 17/05/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 19/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SWINNERTON / 19/10/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CROWLEY / 19/10/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THAMES PROJECT (FLOOD REMEDIATION) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THAMES PROJECT (FLOOD REMEDIATION) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |