Company NameThameside Digital Limited
Company StatusDissolved
Company Number03498616
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Patrick Arber
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Roupell Street
London
SE1 8TB
Director NameRobert Anthony Dewhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJefferson Cottage
Station Road, Withyham
Hartfield
East Sussex
TN7 4BP
Secretary NameRobert Anthony Dewhurst
NationalityBritish
StatusClosed
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJefferson Cottage
Station Road, Withyham
Hartfield
East Sussex
TN7 4BP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address24 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,467
Current Liabilities£46,467

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
27 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
1 February 2001Return made up to 23/01/01; full list of members (6 pages)
19 January 2001Accounts made up to 31 March 2000 (14 pages)
22 May 2000Registered office changed on 22/05/00 from: magdalen house 136 tooley street london SE1 2TU (1 page)
13 March 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 23/01/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 23/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
17 February 1998Ad 23/01/98-31/01/98 £ si 130@1=130 £ ic 2/132 (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
23 January 1998Incorporation (17 pages)