Thameside
Henley On Thames
Oxon
RG9 1BQ
Director Name | Dr Hilali Antony Wober |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F Baltic Court Thameside Henley On Thames Oxon RG9 1BQ |
Secretary Name | Priscilla Eve Marmot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 May 2008) |
Role | Company Director |
Correspondence Address | Flat F Baltic Court Thameside Henley On Thames Oxon RG9 1BQ |
Secretary Name | Mr Peter Benjamin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 3-4 Great Marlborough Street London W1V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,593 |
Current Liabilities | £5,788 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2007 | Application for striking-off (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
17 January 2007 | Return made up to 08/12/06; full list of members
|
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2001 | Return made up to 08/12/00; full list of members
|
12 February 2001 | New secretary appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 42 fairdene road coulsdon surrey CR5 1RB (1 page) |
7 April 2000 | Return made up to 08/12/99; change of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 1999 | £ nc 1000/1500 05/01/99 (1 page) |
25 January 1999 | Resolutions
|
11 January 1999 | Return made up to 08/12/98; full list of members
|
17 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: hither green house 42 fairdene road coulsdon surrey CR5 1RB (1 page) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
8 December 1997 | Incorporation (13 pages) |