Company NameThamesmart Limited
Company StatusDissolved
Company Number01903873
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn William Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 15 February 2000)
RoleSolicitor
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusClosed
Appointed16 May 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleBanker
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Director NameDuncan Colquhoun Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1994)
RoleBanker
Correspondence Address19 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland

Location

Registered Address8 Fredericks Place
London
EC2R 8AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999Auditor's resignation (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
28 July 1999Application for striking-off (1 page)
9 July 1999Full accounts made up to 28 February 1999 (9 pages)
7 June 1999Return made up to 16/05/99; full list of members (9 pages)
21 August 1998Full accounts made up to 28 February 1998 (9 pages)
4 June 1998Return made up to 16/05/98; no change of members (7 pages)
9 October 1997Director resigned (1 page)
19 June 1997Full accounts made up to 28 February 1997 (10 pages)
5 June 1997Return made up to 16/05/97; no change of members (9 pages)
27 August 1996Full accounts made up to 29 February 1996 (9 pages)
3 June 1996Return made up to 16/05/96; full list of members (11 pages)
9 June 1995Return made up to 16/05/95; no change of members (14 pages)