Company NameThamesdown Limited
Company StatusDissolved
Company Number03405225
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLudek Kabela
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCzech
StatusClosed
Appointed26 February 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 22 February 2011)
RoleManager
Country of ResidenceCzech Republic
Correspondence AddressJachymovska 343
Zliv
Ceske Budejovice
37344
Secretary NameCorporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 22 February 2011)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameLudek Kabela
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCzech
StatusResigned
Appointed04 May 2000(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 2001)
RoleManager
Country of ResidenceCzech Republic
Correspondence AddressJachymovska 343
Zliv
Ceske Budejovice
37344
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2003)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2008)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMiss Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed28 September 2009(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 29 January 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Marina Crown, Apt. 1103, 11th Floor
PO Box 500462 Dubai Media City
Dubai
United Arab Emirates
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Directors Inc (Corporation)
Date of BirthMarch 1991 (Born 33 years ago)
StatusResigned
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2000)
Correspondence AddressLevel 2 Lotemau Centre
Vaea Street
Apia
Western Samoa
Foreign
Secretary NameFirst Secretaries Inc. (Corporation)
StatusResigned
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2000)
Correspondence AddressLevel 2 Lotemau Centre
Vaea Street
Apia
Foreign
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2008)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address214a Golders Green Road
London
NW11 9AT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,929
Cash£1,697
Current Liabilities£7,509

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 June 2010Termination of appointment of Christina Cornelia Van Den Berg as a director (1 page)
9 June 2010Termination of appointment of Christina Cornelia Van Den Berg as a director (1 page)
23 December 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
22 December 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
22 December 2009Annual return made up to 13 July 2008 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 13 July 2008 with a full list of shareholders (3 pages)
22 December 2009Appointment of Christina Cornelia Van Den Berg as a director (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2009Appointment of Corporate Secretaries Limited as a secretary (1 page)
24 November 2009Appointment of Corporate Secretaries Limited as a secretary (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
11 May 2009Appointment Terminated Secretary corporate secretaries LIMITED (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 February 2008Appointment Terminated Director jesse hester (1 page)
27 February 2008Appointment terminated director jesse hester (1 page)
27 February 2008Director appointed ludek kabela (2 pages)
27 February 2008Director appointed ludek kabela (2 pages)
10 August 2007Return made up to 13/07/07; full list of members (2 pages)
10 August 2007Return made up to 13/07/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 September 2006Return made up to 13/07/06; full list of members (2 pages)
4 September 2006Return made up to 13/07/06; full list of members (2 pages)
12 January 2006Return made up to 13/07/05; full list of members (2 pages)
12 January 2006Return made up to 13/07/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005Delivery ext'd 3 mth 31/07/04 (1 page)
23 February 2005Delivery ext'd 3 mth 31/07/04 (1 page)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 September 2004Return made up to 13/07/04; full list of members (6 pages)
24 September 2004Return made up to 13/07/04; full list of members (6 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
17 January 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Return made up to 13/07/03; full list of members (6 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Director resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003New secretary appointed (1 page)
6 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 October 2002Accounts made up to 31 July 2000 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 July 2000 (5 pages)
21 July 2002Secretary's particulars changed (1 page)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
21 July 2002Secretary's particulars changed (1 page)
21 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 13/07/01; full list of members (6 pages)
17 August 2001Return made up to 13/07/01; full list of members (6 pages)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001£ nc 1000/1000000 19/04/01 (1 page)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001£ nc 1000/1000000 19/04/01 (1 page)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
14 June 2001Accounts for a small company made up to 31 July 1999 (5 pages)
14 June 2001Accounts for a small company made up to 31 July 1999 (5 pages)
1 June 2001Delivery ext'd 3 mth 30/07/01 (1 page)
1 June 2001Delivery ext'd 3 mth 30/07/01 (1 page)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: suite 142 72 new bond street london W1Y 9DD (1 page)
15 May 2000Registered office changed on 15/05/00 from: suite 142 72 new bond street london W1Y 9DD (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
28 July 1999Return made up to 18/07/99; full list of members (6 pages)
28 July 1999Return made up to 18/07/99; full list of members (6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
6 August 1998Return made up to 18/07/98; full list of members (5 pages)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Accounts made up to 31 July 1998 (1 page)
6 August 1998Return made up to 18/07/98; full list of members (5 pages)
6 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
18 July 1997Incorporation (16 pages)