Company NameTamesis Limited
Company StatusDissolved
Company Number02886469
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameSummit Financial Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(11 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Buildings Farm Bullington End
Hanslope
Buckinghamshire
MK19 7BQ
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusClosed
Appointed27 February 2008(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 21 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameJean Bourdean Defontenay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address440 East 66 Street
Apartment 11e
New York
1002
Director NameBrian Kenneth William Gunnell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address28 Stonehenge Road
Morris Town
New Jersey
Channel
Secretary NameBrian Kenneth William Gunnell
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleBusinessman
Correspondence Address28 Stonehenge Road
Morris Town
New Jersey
Channel
Director NameJames Randle Tomlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2005)
RoleComputer Software
Correspondence Address3 Vanbrugh Road
Chiswick
London
W4 1JB
Director NameColin Philip Phayre Berthoud
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 2000)
RoleComputer Sales
Correspondence Address37 Courtfield Gardens
London
W13
Secretary NameJames Randle Tomlin
NationalityBritish
StatusResigned
Appointed31 December 1995(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address3 Vanbrugh Road
Chiswick
London
W4 1JB
Director NameMr Christopher John Horril
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23a The Avenue
Beckenham
Kent
BR3 5DG
Director NameStephen Henry Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2005)
RoleAccountant
Correspondence Address154 Lynton Road
London
W3 9HH
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Farm
Banbury Road Great Tew
Chipping Norton
Oxfordshire
OX7 4DL
Director NameAndrew Michael Henton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 2001)
RoleBanker
Correspondence AddressApple Tree Cottage
Church Road, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XD
Director NameMr Robert David Benson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Sheldon Avenue
Highgate
London
N6 4ND
Director NameMr Leslie Martin Gosling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(7 years, 12 months after company formation)
Appointment Duration9 months (resigned 10 October 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Shipbourne Road
Tonbridge
Kent
TN10 3EX
Director NameKevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressCrockham Hill Farm
Kent Hatch Road
Edenbridge
Kent
TN8 6SU
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameDaljit Kaur-Khela
NationalityBritish
StatusResigned
Appointed03 January 2006(11 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2008)
RoleCompany Secretary / Legal Coun
Correspondence AddressFlat 4 Arkwright Road
Hampstead
London
NW3 3EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,521,169
Net Worth£1,264,966
Cash£2,114
Current Liabilities£473,265

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
29 October 2010Statement by directors (1 page)
29 October 2010Statement by Directors (1 page)
29 October 2010Statement of capital on 29 October 2010
  • GBP 1.00
(4 pages)
29 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled/ cap redemption reserve cancelled 29/10/2010
(2 pages)
29 October 2010Statement of capital on 29 October 2010
  • GBP 1.00
(4 pages)
29 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled/ cap redemption reserve cancelled 29/10/2010
(2 pages)
29 October 2010Solvency statement dated 29/10/10 (1 page)
29 October 2010Solvency Statement dated 29/10/10 (1 page)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
12 August 2009Director's Change of Particulars / david webber / 30/11/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (16 pages)
12 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
9 February 2009Return made up to 07/01/09; full list of members (3 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
27 February 2008Appointment terminated secretary daljit kaur-khela (1 page)
27 February 2008Appointment Terminated Secretary daljit kaur-khela (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 February 2006Return made up to 11/01/06; full list of members (10 pages)
9 February 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
23 December 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
11 November 2005Resolutions
  • RES13 ‐ Sanction modifications 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction modifications 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction shares changes 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction changes 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction share changes 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction changes 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Authority to redesignat 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Authority to redesignat 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction shares changes 11/10/05
(1 page)
11 November 2005Resolutions
  • RES13 ‐ Sanction share changes 11/10/05
(1 page)
4 November 2005Ad 11/10/05--------- £ si [email protected] £ si [email protected] £ ic 3348/3348 (2 pages)
4 November 2005Ad 11/10/05--------- £ si [email protected] £ si [email protected] £ ic 3348/3348 (2 pages)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Memorandum and Articles of Association (6 pages)
24 October 2005Registered office changed on 24/10/05 from: 22 cousin lane london EC4R 3TE (1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Registered office changed on 24/10/05 from: 22 cousin lane london EC4R 3TE (1 page)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Conso 11/10/05 (1 page)
24 October 2005Memorandum and Articles of Association (6 pages)
24 October 2005Conso 11/10/05 (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (3 pages)
4 October 2005New secretary appointed;new director appointed (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
15 September 2005Ad 01/08/05--------- £ si [email protected]=1300 £ ic 2048/3348 (4 pages)
15 September 2005Ad 01/08/05--------- £ si [email protected]=1300 £ ic 2048/3348 (4 pages)
7 September 2005Conve 01/08/05 (1 page)
7 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 September 2005Conve 01/08/05 (1 page)
10 February 2005Return made up to 11/01/05; full list of members (10 pages)
10 February 2005Return made up to 11/01/05; full list of members (10 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 11/01/04; no change of members (8 pages)
12 February 2004Return made up to 11/01/04; no change of members (8 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 11/01/03; no change of members (8 pages)
4 March 2003Return made up to 11/01/03; no change of members (8 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 11/01/02; full list of members (9 pages)
22 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2002Resolutions
  • RES13 ‐ Subdivided 14/05/01
(1 page)
8 February 2002S-div 14/05/01 (1 page)
8 February 2002Ad 10/07/01--------- £ si [email protected]=2103 £ si [email protected]=928 £ ic 1044/4076 (2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002S-div 14/05/01 (1 page)
8 February 2002Ad 07/12/01--------- £ si [email protected]=4 £ ic 1040/1044 (2 pages)
8 February 2002Ad 10/07/01--------- £ si [email protected]=2103 £ si [email protected]=928 £ ic 1044/4076 (2 pages)
8 February 2002Ad 07/12/01--------- £ si [email protected]=4 £ ic 1040/1044 (2 pages)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 August 2001Conve 10/07/01 (1 page)
16 August 2001Nc inc already adjusted 10/07/01 (1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 August 2001Nc inc already adjusted 10/07/01 (1 page)
16 August 2001Conve 10/07/01 (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2001Particulars of mortgage/charge (7 pages)
4 January 2001Particulars of mortgage/charge (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 January 2000Return made up to 11/01/00; full list of members (8 pages)
14 January 2000Return made up to 11/01/00; full list of members (8 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
10 February 1999Return made up to 11/01/99; full list of members (6 pages)
10 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
16 June 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
27 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 March 1998S-div 10/02/98 (1 page)
27 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1998Notice of assignment of name or new name to shares (1 page)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 March 1998Nc inc already adjusted 10/02/98 (1 page)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1998Return made up to 11/01/98; no change of members (4 pages)
12 January 1998Return made up to 11/01/98; no change of members (4 pages)
1 December 1997Company name changed summit financial systems LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed summit financial systems LIMITED\certificate issued on 02/12/97 (2 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997£ nc 1000/4000 21/06/95 (1 page)
19 January 1997£ nc 1000/4000 21/06/95 (1 page)
10 January 1997Return made up to 11/01/97; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 June 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
29 June 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 January 1994Incorporation (14 pages)