Company NameThamesgreen Limited
Company StatusDissolved
Company Number01442136
CategoryPrivate Limited Company
Incorporation Date6 August 1979(44 years, 9 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameAvery Clothing International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameArmand Raymond Joseph Charles
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(12 years after company formation)
Appointment Duration7 years, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address10 Fairbourne
Cobham
Surrey
KT11 2BT
Director NameMartyn Michael Charles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(12 years after company formation)
Appointment Duration7 years, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address4 Clarelawn Avenue
East Sheen
London
SW14 8BH
Secretary NameFrances Joan Charles
NationalityBritish
StatusClosed
Appointed01 September 1991(12 years after company formation)
Appointment Duration7 years, 11 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarelawn Avenue
East Sheen
London
SW14 8BH
Secretary NameMartyn Michael Charles
NationalityBritish
StatusResigned
Appointed22 August 1991(12 years after company formation)
Appointment Duration1 week, 3 days (resigned 01 September 1991)
RoleCompany Director
Correspondence Address4 Clarelawn Avenue
East Sheen
London
SW14 8BH

Location

Registered AddressUnit 1
Isleworth Business Complex
St Johns Road
Isleworth
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
1 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
(7 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
23 October 1996Company name changed avery clothing international lim ited\certificate issued on 24/10/96 (2 pages)
10 September 1996Return made up to 22/08/96; no change of members (5 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
21 September 1995Return made up to 22/08/95; no change of members (6 pages)