Company NameThemis UK Limited
Company StatusDissolved
Company Number02967359
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarol Jeanette McAllister
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(2 days after company formation)
Appointment Duration11 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEverglade House
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameJohn David McAllister
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(2 days after company formation)
Appointment Duration11 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEverglade House
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Secretary NameJohn David McAllister
NationalityBritish
StatusClosed
Appointed15 September 1994(2 days after company formation)
Appointment Duration11 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressEverglade House
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Application for striking-off (1 page)
28 September 2004Return made up to 13/09/04; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2002Return made up to 13/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
25 September 2001Return made up to 13/09/01; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 October 2000Return made up to 13/09/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 1999Return made up to 13/09/99; no change of members (4 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 October 1998Return made up to 13/09/98; full list of members (6 pages)
9 June 1998Registered office changed on 09/06/98 from: 5 the crossways raeburn avenue surbiton surrey KT5 9DN (1 page)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1996Return made up to 13/09/96; no change of members (4 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1995Return made up to 13/09/95; full list of members (6 pages)