Company NameThames Bank Group Limited
Company StatusDissolved
Company Number03597263
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameThames Bank Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid S Solomon
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 1999(10 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Wacker Drive, Fl 38
Chicago
Illinois
United States
Secretary NameMartha Rogers Solomon
StatusClosed
Appointed28 January 2013(14 years, 6 months after company formation)
Appointment Duration1 year (closed 25 February 2014)
RoleCompany Director
Correspondence Address200 South Wacker Drive Fl 38
Chicago
Illinois
United States
Director NameAlan M Steinmetz
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1999(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 May 1999)
RoleCompany Director
Correspondence Address5 Fir Lane
Woodmere
New York
America 11598
Secretary NameMartha Rogers Solomon
NationalityBritish
StatusResigned
Appointed19 May 1999(10 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 28 January 2013)
RoleCompany Director
Correspondence Address200 South Wacker Drive, Fl 38
Chicago
Illinois
United States
Secretary NameAlan M Steinmetz
NationalityAmerican
StatusResigned
Appointed19 May 1999(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 May 1999)
RoleCompany Director
Correspondence Address5 Fir Lane
Woodmere
New York
America 11598
Secretary NameBrian Thomas Wadlow
StatusResigned
Appointed28 January 2013(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2013)
RoleCompany Director
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMr Luca Tenuta
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2013(14 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address15 Stratton Street
London
W1J 8LQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address15 Stratton Street
London
W1J 8LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1David S. Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,881
Current Liabilities£2,881

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Termination of appointment of Luca Tenuta as a director (1 page)
10 June 2013Termination of appointment of Luca Tenuta as a director on 1 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 122-126 Tooley Street London SE1 2TU on 16 April 2013 (1 page)
4 February 2013Termination of appointment of Brian Wadlow as a secretary (1 page)
4 February 2013Termination of appointment of Martha Rogers Solomon as a secretary on 28 January 2013 (1 page)
4 February 2013Termination of appointment of Martha Solomon as a secretary (1 page)
4 February 2013Appointment of Brian Thomas Wadlow as a secretary on 28 January 2013 (1 page)
4 February 2013Appointment of Martha Rogers Solomon as a secretary on 28 January 2013 (2 pages)
4 February 2013Termination of appointment of Brian Thomas Wadlow as a secretary on 28 January 2013 (1 page)
4 February 2013Appointment of Brian Thomas Wadlow as a secretary (1 page)
4 February 2013Appointment of Martha Rogers Solomon as a secretary (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(4 pages)
31 January 2013Director's details changed for David S Solomon on 31 January 2013 (2 pages)
31 January 2013Appointment of Luca Tenuta as a director (2 pages)
31 January 2013Appointment of Luca Tenuta as a director on 30 January 2013 (2 pages)
31 January 2013Director's details changed for David S Solomon on 31 January 2013 (2 pages)
29 January 2013Registered office address changed from , 160 Old Queen Street, L0Ndon, SW1H 9HP on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from , 160 Old Queen Street, L0Ndon, SW1H 9HP on 29 January 2013 (2 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 July 2012Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 July 2012Annual return made up to 13 July 2003 with a full list of shareholders (9 pages)
6 July 2012Registered office address changed from , 10 Stratton Street, London, W1X 5FD on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
6 July 2012Total exemption small company accounts made up to 31 July 1999 (3 pages)
6 July 2012Termination of appointment of Alan M Steinmetz as a director on 19 May 1999 (2 pages)
6 July 2012Annual return made up to 13 July 2005 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 July 2012Annual return made up to 13 July 2002 with a full list of shareholders (9 pages)
6 July 2012Termination of appointment of Alan M Steinmetz as a secretary on 19 May 1999 (1 page)
6 July 2012Annual return made up to 13 July 2008 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 July 2012Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 13 July 2011 with a full list of shareholders (14 pages)
6 July 2012Restoration by order of the court (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 July 2012Annual return made up to 13 July 2006 with a full list of shareholders (9 pages)
6 July 2012Director's details changed for David S Solomon on 1 January 2006 (1 page)
6 July 2012Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2000 (3 pages)
6 July 2012Annual return made up to 13 July 2002 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 13 July 2007 with a full list of shareholders (10 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 July 2012Annual return made up to 13 July 2003 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 July 2012Annual return made up to 13 July 2004 with a full list of shareholders (10 pages)
6 July 2012Registered office address changed from , 10 Stratton Street, London, W1X 5FD on 6 July 2012 (2 pages)
6 July 2012Director's details changed for David S Solomon on 1 January 2006 (1 page)
6 July 2012Termination of appointment of Alan Steinmetz as a director (2 pages)
6 July 2012Annual return made up to 13 July 2008 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 13 July 1999 with a full list of shareholders (9 pages)
6 July 2012Termination of appointment of Alan Steinmetz as a secretary (1 page)
6 July 2012Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 July 2012Annual return made up to 13 July 2000 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 July 2012Annual return made up to 13 July 2005 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 13 July 2004 with a full list of shareholders (10 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2000 (3 pages)
6 July 2012Annual return made up to 13 July 2009 with a full list of shareholders (7 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 July 2012Annual return made up to 13 July 1999 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 13 July 2001 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 July 2012Restoration by order of the court (3 pages)
6 July 2012Director's details changed for David S Solomon on 1 January 2006 (1 page)
6 July 2012Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 July 2012Appointment of Martha Rogers Solomon as a secretary (3 pages)
6 July 2012Annual return made up to 13 July 2007 with a full list of shareholders (10 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 July 2012Annual return made up to 13 July 2000 with a full list of shareholders (9 pages)
6 July 2012Appointment of Martha Rogers Solomon as a secretary on 19 May 1999 (3 pages)
6 July 2012Annual return made up to 13 July 2006 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 July 2012Annual return made up to 13 July 2001 with a full list of shareholders (9 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 2002 (3 pages)
6 July 2012Total exemption small company accounts made up to 31 July 1999 (3 pages)
6 July 2012Annual return made up to 13 July 2009 with a full list of shareholders (7 pages)
6 July 2012Registered office address changed from , 10 Stratton Street, London, W1X 5FD on 6 July 2012 (2 pages)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Registered office changed on 25/05/99 from: 88 kingsway, holborn, london, WC2B 6AW (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 88 kingsway, holborn, london, WC2B 6AW (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
8 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1998Company name changed thames bank properties LIMITED\certificate issued on 27/11/98 (2 pages)
27 November 1998Company name changed thames bank properties LIMITED\certificate issued on 27/11/98 (2 pages)
13 July 1998Incorporation (10 pages)
13 July 1998Incorporation (10 pages)