Company NameThamesbourne Limited
Company StatusDissolved
Company Number03595209
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStanley Michael Brown
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Castle Drive
Maidenhead
Berkshire
SL6 6DB
Director NameSusan Elizabeth Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleClerical Assistant
Correspondence Address37 Castle Drive
Maidenhead
Berkshire
SL6 6DB
Secretary NameSusan Elizabeth Brown
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleClerical Assistant
Correspondence Address37 Castle Drive
Maidenhead
Berkshire
SL6 6DB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,000
Net Worth£3,658
Current Liabilities£1,933

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 July 2004Return made up to 02/07/04; full list of members (7 pages)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
13 July 2004Application for striking-off (1 page)
21 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 July 2003Return made up to 02/07/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
13 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
30 March 2001Full accounts made up to 31 July 2000 (10 pages)
3 August 2000Return made up to 09/07/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (15 pages)