Company NameThames Interiors Flooring Services Limited
DirectorsShaun Bongard and Fergus Colum Walden Crockford
Company StatusDissolved
Company Number03352598
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameShaun Bongard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Elsinore Road
Forest Hill
London
SE23 2SL
Director NameFergus Colum Walden Crockford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Lambert Road
Brixton
London
SW2 5BB
Secretary NameShaun Bongard
NationalityBritish
StatusCurrent
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Elsinore Road
Forest Hill
London
SE23 2SL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 February 2001Dissolved (1 page)
23 November 2000Liquidators statement of receipts and payments (5 pages)
23 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
1 June 1999Appointment of a voluntary liquidator (1 page)
1 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1999Statement of affairs (6 pages)
23 May 1999Registered office changed on 23/05/99 from: 12C st saviours road brixton london SW2 5HD (1 page)
18 May 1998Return made up to 15/04/98; full list of members (6 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
15 April 1997Incorporation (12 pages)