Company NameThames Merchants Limited
Company StatusDissolved
Company Number03012019
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NameLondon World Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Trevor Paden Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Riverdale Lane
Saintfield
Ballynahinch
County Down
BT24 7JG
Northern Ireland
Director NameBarry Shaun Foster Ferguson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 1996)
RoleCompany Director
Correspondence Address64 Villiers Avenue
Kingston
Surrey
KT5 8BH
Secretary NameBarry Shaun Foster Ferguson
NationalityBritish
StatusResigned
Appointed07 June 1995(4 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 1996)
RoleCompany Director
Correspondence Address64 Villiers Avenue
Kingston
Surrey
KT5 8BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
24/32 Kilburn High Road
London
NW6 5TG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
11 December 1996Application for striking-off (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
23 February 1996Return made up to 20/01/96; full list of members (6 pages)
6 December 1995Director's particulars changed (2 pages)
14 June 1995Memorandum and Articles of Association (20 pages)
8 June 1995Registered office changed on 08/06/95 from: 788-790 finchley road london NW11 7UR (1 page)