Company NameAquired Property (London) Limited
Company StatusDissolved
Company Number03064994
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameTHW Services Limited

Business Activity

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

Directors

Director NameTimothy Henry Wetherill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1995(same day as company formation)
RoleEstate Agent
Correspondence AddressUplands Cottage
Hewshall Lane
Liphook
Hants
TU30 7SU
Secretary NameRichard John Juneman
NationalityBritish
StatusClosed
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Bedford Place
London
WC1B 5JH
Director NameSquire Edward Anstruther Radcliffe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 20 March 2001)
RoleProperty Consultant
Correspondence Address7 Wilmington Avenue
London
W4 3HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGeorgina Emmanuel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1999)
RoleProperty Consultant
Correspondence Address21 Donovan Court
Drayton Gardens
London
SW10 9QT

Location

Registered Address10 Hollywood Road
London
SW10 9HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
24 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
2 March 2000Company name changed thw services LIMITED\certificate issued on 03/03/00 (2 pages)
20 September 1999Director resigned (1 page)
20 July 1999Return made up to 06/06/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (5 pages)
13 July 1998Return made up to 06/06/98; no change of members (4 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1998New director appointed (2 pages)
3 July 1997Return made up to 06/06/97; no change of members (4 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1996Return made up to 06/06/96; full list of members (6 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 16 st john street london EC1M 4AY (1 page)
26 July 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
6 June 1995Incorporation (28 pages)