London
NW11 7SP
Director Name | Mr Michael David Greisman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 February 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32 Park Drive London NW11 7SP |
Secretary Name | Barbara Lynne Greisman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Drive London NW11 7SP |
Registered Address | 167-169 Great Portland Street 2nd Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 September 2005 | Application for striking-off (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
23 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
31 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
3 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
18 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
2 February 2001 | Full accounts made up to 28 February 2000 (15 pages) |
1 February 2001 | Return made up to 29/12/00; full list of members
|
19 December 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
18 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 28 February 1999 (14 pages) |
20 May 1999 | Company name changed the thames packaging LIMITED\certificate issued on 21/05/99 (2 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1999 | Company name changed thames packaging equipment compa ny LIMITED(the)\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
8 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 June 1997 | Resolutions
|
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members
|
9 January 1997 | Registered office changed on 09/01/97 from: senate house tyssen street london E8 2ND (1 page) |
5 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
11 September 1996 | Particulars of contract relating to shares (4 pages) |
11 September 1996 | Ad 21/02/96--------- £ si 14890@1=14890 £ ic 2/14892 (2 pages) |
11 September 1996 | Ad 20/02/96--------- £ si 1487@1=1487 £ ic 14892/16379 (2 pages) |
11 September 1996 | Resolutions
|
4 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
16 October 1995 | Accounting reference date extended from 31/10 to 28/02 (1 page) |
7 September 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
7 September 1995 | Resolutions
|
23 March 1995 | Auditor's resignation (2 pages) |