Company NameThames Wharf Management Services Limited
Company StatusDissolved
Company Number02182705
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameExportlane Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLord Richard George Rogers
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(4 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 29 September 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLevel 14 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Director NameMr David Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2020(32 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShopwyke Hall
Chichester
W Sussex
PO20 2AA
Director NameMarco Lorenzo Sinnott Goldschmied
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2004)
RoleArchitect
Correspondence AddressLuttrels Court And Lodge
Stanswood Road, Fawley
Southampton
Hampshire
SO45 1AA
Director NameJohn Melvyn Young
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2004)
RoleArchitect
Correspondence Address9 Thames Reach
London
W6 9HS
Director NameMr Michael Jeremy Pugh Davies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 December 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Lytton Close
London
N2 0RH
Secretary NameMrs Annie Odette Wingfield
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 1992)
RoleCompany Director
Correspondence Address44 Woodbines Avenue
Kingston Upon Thames
Surrey
KT1 2AY
Secretary NameMr Martin Stephen White
NationalityBritish
StatusResigned
Appointed08 December 1992(5 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressFlat 3 8 Elder Avenue
London
N8 9TH

Location

Registered AddressLevel 14, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
27 March 2020Application to strike the company off the register (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
16 January 2020Appointment of Mr David Patrick Henry Burgess as a director on 6 January 2020 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 March 2018Director's details changed for Lord Richard George Rogers on 1 August 2017 (2 pages)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Martin Stephen White as a secretary on 30 June 2016 (1 page)
5 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 March 2016Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page)
9 March 2016Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 December 2015 (1 page)
18 January 2016Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page)
18 January 2016Secretary's details changed for Mr Martin Stephen White on 1 December 2015 (1 page)
14 December 2015Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England to Level 14, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 14 December 2015 (1 page)
3 December 2015Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA to Thames Wharf Studios Rainville Road Hammersmith London W6 9HA on 3 December 2015 (1 page)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 30 June 2007 (6 pages)
2 April 2008Return made up to 01/03/08; full list of members (4 pages)
2 April 2008Return made up to 01/03/08; full list of members (4 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2005 (6 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2005 (6 pages)
16 April 2007Return made up to 01/03/07; full list of members (8 pages)
16 April 2007Return made up to 01/03/07; full list of members (8 pages)
15 June 2006Return made up to 01/03/06; full list of members (7 pages)
15 June 2006Return made up to 01/03/06; full list of members (7 pages)
6 July 2005Return made up to 01/03/05; full list of members (2 pages)
6 July 2005Return made up to 01/03/05; full list of members (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
28 October 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
26 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
26 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004Return made up to 01/03/04; full list of members (7 pages)
19 October 2004Return made up to 01/03/04; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 February 2003Return made up to 01/03/03; full list of members (8 pages)
26 February 2003Return made up to 01/03/03; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
19 March 2001Return made up to 01/03/01; full list of members (7 pages)
19 March 2001Return made up to 01/03/01; full list of members (7 pages)
14 March 2001Accounts made up to 30 June 2000 (7 pages)
14 March 2001Accounts made up to 30 June 2000 (7 pages)
11 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Accounts made up to 30 June 1999 (7 pages)
3 May 2000Accounts made up to 30 June 1999 (7 pages)
26 April 1999Accounts made up to 30 June 1998 (7 pages)
26 April 1999Accounts made up to 30 June 1998 (7 pages)
29 March 1999Return made up to 01/03/99; no change of members (4 pages)
29 March 1999Return made up to 01/03/99; no change of members (4 pages)
16 April 1998Accounts made up to 30 June 1997 (8 pages)
16 April 1998Accounts made up to 30 June 1997 (8 pages)
30 June 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1997Return made up to 01/03/96; full list of members (11 pages)
30 May 1997Return made up to 01/03/96; full list of members (11 pages)
21 November 1996Accounts made up to 30 June 1996 (8 pages)
21 November 1996Accounts made up to 30 June 1996 (8 pages)
10 April 1996Accounts made up to 30 June 1995 (7 pages)
10 April 1996Accounts made up to 30 June 1995 (7 pages)
19 May 1995Return made up to 01/03/95; no change of members (12 pages)
19 May 1995Return made up to 01/03/95; no change of members (12 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 June 1990Memorandum and Articles of Association (19 pages)
15 June 1990Memorandum and Articles of Association (19 pages)