Company NameThames Estates Limited
Company StatusDissolved
Company Number03115969
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDionysios Kaimakamis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCypriot
StatusClosed
Appointed02 November 1995(2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Avenue
Ealing
London
W5 3XA
Secretary NameNicos Kaimakamis
NationalityCypriot
StatusClosed
Appointed02 November 1995(2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address7 Elm Avenue
Ealing
London
W5 3XA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address5 Elm Avenue
London
W5 3XA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
16 November 2005Return made up to 19/10/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 November 2004Return made up to 19/10/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 November 2003Return made up to 19/10/03; full list of members (6 pages)
15 April 2003Return made up to 19/10/02; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (9 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 October 1999Return made up to 19/10/99; full list of members (6 pages)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 October 1997Return made up to 19/10/97; no change of members (4 pages)
18 March 1997Accounting reference date shortened from 31/10/96 to 31/05/96 (1 page)
18 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 November 1996Return made up to 19/10/96; full list of members (6 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
24 November 1995New secretary appointed (2 pages)
19 October 1995Incorporation (20 pages)