Company NameThe Thames Fund Ltd.
Company StatusDissolved
Company Number03347384
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 11 months ago)
Dissolution Date4 December 2007 (16 years, 3 months ago)
Previous NameThames Turnaround Fund Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 December 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 December 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
Wimbledon
London
SW19 4PS
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusClosed
Appointed01 November 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGlyn David Gibbs
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 04 December 2007)
RoleBanker
Correspondence Address16 Masefield View
Orpington
Kent
BR6 8PH
Director NamePeter Robinson Ridley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 04 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Director NameNicholas James Caffarate
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 1997)
RoleSolicitor
Correspondence Address23 Norfolk Mansions
Prince Of Wales Drive
London
Sw11
Director NameNicholas Charles Henry Adams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1997)
RoleSolicitor
Correspondence Address98 Sumatra Road
London
NW6 1PP
Secretary NameNicholas Charles Henry Adams
NationalityBritish
StatusResigned
Appointed30 April 1997(3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 1997)
RoleSolicitor
Correspondence Address98 Sumatra Road
London
NW6 1PP
Director NameMr Murdoch Lang McKillop
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration1 year (resigned 18 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 314
Butlers Wharf Building 36 Shad Thame
London
SE1 2YE
Director NameJohn Andrew Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration1 year (resigned 18 October 1998)
RoleChartered Accountant
Correspondence Address67 Burbage Road
London
SE24 9HB
Director NameOliver Robert Julian Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1998)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address16 Horbury Crescent
Notting Hill
London
W11 3NF
Director NamePhilip Allan Gore-Randall
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2000)
RoleChartered Accountant
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameLouis Eric Arthur Franks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1999)
RoleBanker
Correspondence Address29 Baytree Walk
Watford
Hertfordshire
WD1 3RX
Director NameMr John Takis Evangelides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1998)
RoleW4 1jg
Country of ResidenceEngland
Correspondence Address37 Esmond Road
London
W4 1JG
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed10 October 1997(6 months after company formation)
Appointment Duration4 years (resigned 01 November 2001)
RoleChartered Secretary
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Director NameMr Stewart Ian Millman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address27 Hyde Park Gardens Mews
London
W2 2NX
Director NameDidier Georges Philippe Stoessel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 21 September 1999)
RoleInvestment Banker
Correspondence Address75 Inglethorpe Street
London
SW6 6NU
Director NameDavid Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2002)
RoleChartered Accountant
Correspondence Address17 Farquhar Road
Edgbaston
Birmingham
B15 3RA
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2002)
RoleCorporate Finance Partner
Correspondence Address72 Grove Road
Knowle
Solihull
West Midlands
B93 0PL
Director NameTimothy Lincoln Pennington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2000)
RoleBanker
Correspondence Address86 Forest Road
Kew
Surrey
TW9 3BZ
Director NameMr David Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address59 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameDavid Caukill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 2003)
RoleChartered Accountant
Correspondence Address16 Vincent Terrace
London
N1 8HJ
Director NameDavid Barraclough
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2002)
RoleBanker
Correspondence AddressHolmewood House
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameMark Ramsay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2002)
RoleBanker
Correspondence Address23 Elms Road
London
SW4 9ER
Director NameNorose Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,540,000
Cash£154,000
Current Liabilities£15,695,000

Accounts

Latest Accounts31 August 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
12 April 2007Return made up to 08/04/07; full list of members (3 pages)
4 July 2006Full accounts made up to 31 August 2005 (11 pages)
20 April 2006Return made up to 08/04/06; full list of members (3 pages)
7 November 2005Secretary's particulars changed (1 page)
15 April 2005Return made up to 08/04/05; full list of members (3 pages)
3 March 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2004Return made up to 08/04/04; full list of members (7 pages)
25 May 2004Location of register of members (1 page)
12 December 2003Full accounts made up to 31 August 2003 (12 pages)
22 October 2003Full accounts made up to 31 August 2002 (12 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: thames exchange 10 queen street place london EC4R 1BL (1 page)
10 June 2003Return made up to 08/04/03; full list of members (8 pages)
1 October 2002Full accounts made up to 31 August 2001 (11 pages)
2 August 2002Auditor's resignation (1 page)
30 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
6 March 2002New director appointed (1 page)
6 March 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
28 September 2001Full accounts made up to 31 August 2000 (11 pages)
9 May 2001Return made up to 08/04/01; no change of members (9 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
14 April 2000Return made up to 08/04/00; no change of members (9 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
18 April 1999Return made up to 08/04/99; full list of members (10 pages)
9 February 1999Full accounts made up to 31 August 1998 (10 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
20 October 1998Company name changed thames turnaround fund LTD.\certificate issued on 20/10/98 (2 pages)
5 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
6 July 1998Ad 30/06/98--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
6 July 1998Ad 30/06/98--------- £ si 700000@1=700000 £ ic 1100000/1800000 (2 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1998Return made up to 08/04/98; full list of members (12 pages)
10 December 1997Amending previous s/resolution (2 pages)
14 November 1997Location of register of members (1 page)
14 November 1997Location of register of directors' interests (1 page)
26 October 1997New director appointed (3 pages)
17 October 1997Ad 13/10/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
17 October 1997New director appointed (3 pages)
17 October 1997£ nc 100/1800000 13/10/97 (1 page)
17 October 1997Registered office changed on 17/10/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Ad 10/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 1997Secretary resigned;director resigned (1 page)
27 June 1997Company name changed sobtrade LIMITED\certificate issued on 30/06/97 (2 pages)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)