Company NameThames Business Advisers Limited
Company StatusDissolved
Company Number01675940
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarol Susan Day
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 04 September 2001)
RoleCo Director
Correspondence AddressRectory Cottage
Chawton
Alton
Hampshire
GU34 1SH
Director NameRosemary Michel Holme
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 04 September 2001)
RoleCo Director
Correspondence AddressHedders Wood
Littleheath Lane
Cobham
Surrey
KT11 2QY
Secretary NameJohn David Gawain Holme
NationalityBritish
StatusClosed
Appointed30 October 1997(14 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Secretary NameMr Peter Charles Pearson
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address120 Church Road
Teddington
Middlesex
TW11 8QL
Secretary NameLinda Ann James
NationalityBritish
StatusResigned
Appointed12 March 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address4 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RT
Director NameSara Rosalind Luck Walmsley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1997)
RoleBusiness Executive
Correspondence Address19 Woodland Way
Dartford
Greenhithe
Kent
DA9 9QU

Location

Registered Address6 Fife Road
Kingston Upon Thames
Surrey
KT1 1SZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,455
Gross Profit£18,455
Net Worth£13,871
Current Liabilities£15,045

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
2 April 2001Application for striking-off (1 page)
26 March 2001Full accounts made up to 31 October 2000 (6 pages)
30 June 2000Return made up to 26/06/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 October 1999 (6 pages)
8 August 1999Full accounts made up to 31 October 1998 (8 pages)
21 June 1999Return made up to 26/06/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
9 July 1998Return made up to 26/06/98; full list of members (6 pages)
19 March 1998New secretary appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 12 fife road kingston upon thames surrey ktu 1SZ (1 page)
2 November 1997Director resigned (1 page)
23 June 1997Return made up to 26/06/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 October 1996 (6 pages)
7 July 1996Full accounts made up to 31 October 1995 (6 pages)
30 June 1996Return made up to 26/06/96; no change of members (4 pages)
6 July 1995Full accounts made up to 31 October 1994 (6 pages)
27 June 1995Return made up to 26/06/95; full list of members (6 pages)