Company NameThamesfield Limited
Company StatusDissolved
Company Number03194559
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date6 March 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameCatherine Anne Drummond Gordon
NationalityBritish
StatusClosed
Appointed24 May 2000(4 years after company formation)
Appointment Duration9 months, 2 weeks (closed 06 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belvedere Avenue
London
SW19 7PP
Director NameNeil Farquharson Chapman-Blench
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address22 Kimbell Gardens
London
SW6 6QQ
Director NameMac Crann Cormack
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1996(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 May 1997)
RoleProject Manager
Correspondence Address4 Newlyn Drive
Staplehurst
Tonbridge
Kent
TN12 0DA
Secretary NameMr John Anthony McGuire
NationalityBritish
StatusResigned
Appointed24 October 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address18(2) The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
1 May 1999Return made up to 26/04/99; full list of members (7 pages)
4 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
31 December 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
14 July 1998Registered office changed on 14/07/98 from: 28 eccleston square pimlico london SW1V 1NS (1 page)
3 July 1998Return made up to 03/05/98; full list of members (6 pages)
25 February 1998Director's particulars changed (1 page)
5 January 1998Registered office changed on 05/01/98 from: 69 eccleston square london SW6 6QQ (1 page)
9 December 1997Compulsory strike-off action has been discontinued (1 page)
8 December 1997Return made up to 03/05/97; full list of members (8 pages)
8 December 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
8 December 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
3 November 1997Ad 13/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 22 kimbell gardens fulham london SW6 6QQ (1 page)
30 October 1997New secretary appointed (2 pages)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
23 July 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 72 new bond street suite 13578 london W1Y 9DD (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned (1 page)
3 May 1996Incorporation (27 pages)