Company NameThames Dairy Foods Limited
Company StatusDissolved
Company Number02940423
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameThames Dairy Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMohammed Ismail Ahmed
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleCompany Chairman
Correspondence Address50 Sullivan Way
Elstree
Borehamwood
Hertfordshire
WD6 3DJ
Secretary NameAmal Mahmoud Hazza
NationalityEgyptian
StatusClosed
Appointed20 June 1994(same day as company formation)
RoleSecretary
Correspondence Address50 Sullivan Way
Elstree
Borehamwood
Hertfordshire
WD6 3DJ
Director NameKhiddir Mohammed Higgi
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box No 155425
Riyadh
11444
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address494-500 Neasden Lane
London
NW10 0EA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,690
Cash£42,562
Current Liabilities£248,819

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
20 March 2002Receiver ceasing to act (1 page)
20 March 2002Receiver's abstract of receipts and payments (3 pages)
20 March 2002Receiver ceasing to act (1 page)
14 February 2002Receiver's abstract of receipts and payments (3 pages)
7 February 2001Receiver's abstract of receipts and payments (3 pages)
2 February 2000Receiver's abstract of receipts and payments (3 pages)
15 January 1999Appointment of receiver/manager (1 page)
15 January 1999Appointment of receiver/manager (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (4 pages)
10 December 1997Memorandum and Articles of Association (8 pages)
28 November 1997Company name changed thames dairy LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Full accounts made up to 30 June 1997 (12 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 20/06/97; no change of members (4 pages)
23 April 1997Ad 25/03/97--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
23 April 1997Ad 25/03/97--------- £ si 60000@1=60000 £ ic 150000/210000 (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
7 March 1997Full accounts made up to 30 June 1996 (13 pages)
9 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Registered office changed on 08/01/97 from: 494-500 neasden lane london NW10 0EA (1 page)
26 September 1996Return made up to 20/06/96; no change of members
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
8 July 1996Ad 30/04/96--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (13 pages)
14 September 1995Return made up to 20/06/95; full list of members (6 pages)
30 June 1995Ad 20/06/95--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
30 June 1995Director resigned (2 pages)