Company NameLower Thames Street Investments
Company StatusDissolved
Company Number02458867
CategoryPrivate Unlimited Company
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed01 October 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed14 February 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 06 April 1999)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(8 years after company formation)
Appointment Duration1 year, 2 months (closed 06 April 1999)
RoleInvestment Banker
Correspondence Address8 Crab Tree Close
Olney
Buckinghamshire
MK46 5DU
Director NameMr Peter Hugh Bellairs Sykes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 09 January 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbbotts Hill House
Andover
Hampshire
SP11 7NN
Director NamePeter Gerard Watts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1995)
RoleBanker
Correspondence Address22 Greystone Park
Sundridge
Sevenoaks
Kent
TN14 6EB
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed15 January 1993(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameMr John Takis Evangelides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(4 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Esmond Road
London
W4 1JG
Director NameSarah Monica Loveday Philbrick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 1996)
RoleBanker
Correspondence Address50 Huron Road
London
SW17 8RB
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameBrian Cuthbert Merfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 1999)
RoleBanker
Correspondence Address13 Marlborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HH
Director NameChristopher John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(8 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 1998)
RoleBanker
Correspondence Address3 Craigweil Avenue
Radlett
Hertfordshire
WD7 7ES

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 January 1999Director resigned (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
16 October 1998Application for striking-off (1 page)
7 May 1998Director resigned (1 page)
3 February 1998Return made up to 15/01/98; full list of members (7 pages)
29 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
26 August 1997Secretary's particulars changed (1 page)
5 March 1997Accounts made up to 31 December 1996 (9 pages)
3 March 1997New director appointed (2 pages)
27 January 1997Return made up to 15/01/97; change of members (6 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
13 August 1996Auditor's resignation (1 page)
29 May 1996Accounts made up to 31 December 1995 (9 pages)
25 May 1996Director resigned (1 page)
7 May 1996Location of register of members (1 page)
16 April 1996Registered office changed on 16/04/96 from: 10 lower thames street london EC3R 6AE (1 page)
29 January 1996Return made up to 15/01/96; change of members (7 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
27 September 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
20 September 1995Accounts made up to 31 December 1994 (8 pages)
11 September 1995Stat dec (4 pages)
11 September 1995Certificate of re-registration from Limited to Unlimited (1 page)
11 September 1995Application for reregistration from LTD to UNLTD (2 pages)
11 September 1995Members' assent for rereg from LTD to UNLTD (2 pages)