Company NameThames Credit Limited
Company StatusDissolved
Company Number03749604
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameHalfplane Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Erik Bodtker Oyno
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed29 May 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 06 July 2010)
RoleCEO
Country of ResidenceNorway
Correspondence AddressReistadveien 22
Nesbru
1394
Norway
Director NameScott Bjorn Danielsen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressProst Hallingsv 9a
Oslo
0666
Foreign
Secretary NameSP Legal Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 06 July 2010)
Correspondence AddressSomerset House
Temple Street
Birmingham
West Midlands
B2 5DJ
Director NamePer-Erik Asmyr
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 1999(5 days after company formation)
Appointment Duration3 years, 12 months (resigned 09 April 2003)
RoleManaging Director
Correspondence AddressTerneveien 11 Snaroya
Snaroya
1335
Norway
Director NameHaakon Korsgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed14 April 1999(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2004)
RoleChairman
Correspondence AddressFlat 2 Avonfield House
117-128 Park Lane
London
W1K 7AH
Secretary NameSharon White
NationalityBritish
StatusResigned
Appointed14 April 1999(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 August 1999)
RoleSolicitor
Correspondence Address12 St Marys Grove
Islington
London
N1 2NT
Director NameMr Philip Malcolm Lunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDunnings Oak
Dunnings Road
East Grinstead
West Sussex
RH19 4AT
Secretary NameIain James Farquharson
NationalityBritish
StatusResigned
Appointed05 August 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2000)
RoleAccountant
Correspondence AddressChez Wen
Sunningvale Avenue, Biggin Hill
Westerham
Kent
TN16 3BY
Secretary NamePeter Stuart Snaith
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2006)
RoleSolicitor
Correspondence Address36 Pilgrims Way East
Otford
Kent
TN14 5QW
Director NameRolf Ivar Stub
Date of BirthJune 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed09 April 2003(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressBjorn Farmannsgt 7
0271 Oslo
Norway
Director NameOlav Dalen Zahl
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2004(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 February 2005)
RoleChief Executive
Correspondence AddressTiurveien 34
Drobak
1440
Norwegian
Director NameMr Timothy Freeman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2006)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address94 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NameMaria Haddad
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2008(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 November 2008)
RoleCompany Director
Correspondence Address9 Hermanos Garcia Noblejas 39 30
Madrid
28037
Spain
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2007)
Correspondence Address6th Floor, Aldwych House
81 Aldwych
London
WC2B 4RP

Location

Registered AddressWells House
15-17 Elmfield Road
Bromley
Kent
BR1 1LS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,247,000
Net Worth£930,000
Cash£2,205,000
Current Liabilities£2,236,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 09/04/09; full list of members (3 pages)
15 December 2008Appointment terminated director maria haddad (1 page)
15 December 2008Appointment Terminated Director maria haddad (1 page)
25 September 2008Appointment Terminated Director philip lunn (1 page)
25 September 2008Appointment terminated director philip lunn (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 July 2008Director appointed maria haddad (2 pages)
28 July 2008Director appointed maria haddad (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
16 July 2008Appointment Terminated Secretary aldwych secretaries LIMITED (1 page)
16 July 2008Registered office changed on 16/07/2008 from 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
16 July 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
16 July 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
16 July 2008Appointment terminated secretary aldwych secretaries LIMITED (1 page)
7 May 2008Return made up to 09/04/08; no change of members (5 pages)
7 May 2008Return made up to 09/04/08; no change of members (5 pages)
22 April 2008Full accounts made up to 31 December 2007 (17 pages)
22 April 2008Full accounts made up to 31 December 2007 (17 pages)
27 July 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2007Full accounts made up to 31 December 2006 (16 pages)
16 May 2007Return made up to 09/04/07; no change of members (7 pages)
16 May 2007Return made up to 09/04/07; no change of members (7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 4 fredericks place london EC2R 8AB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 4 fredericks place london EC2R 8AB (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
16 September 2005Full accounts made up to 31 December 2004 (15 pages)
16 September 2005Full accounts made up to 31 December 2004 (15 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
11 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (16 pages)
29 June 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
15 January 2004Particulars of mortgage/charge (19 pages)
15 January 2004Particulars of mortgage/charge (19 pages)
10 July 2003Full accounts made up to 31 December 2002 (19 pages)
10 July 2003Full accounts made up to 31 December 2002 (19 pages)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
24 January 2003Particulars of mortgage/charge (19 pages)
24 January 2003Particulars of mortgage/charge (19 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Return made up to 09/04/02; full list of members (7 pages)
16 May 2001Return made up to 09/04/01; full list of members (7 pages)
16 May 2001Return made up to 09/04/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001Full accounts made up to 31 December 2000 (14 pages)
22 January 2001Full accounts made up to 31 December 1999 (15 pages)
22 January 2001Full accounts made up to 31 December 1999 (15 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
4 September 2000Particulars of mortgage/charge (19 pages)
4 September 2000Particulars of mortgage/charge (19 pages)
21 August 2000Registered office changed on 21/08/00 from: wells house 15-17 elmfield road bromley kent BR1 1LT (1 page)
21 August 2000Registered office changed on 21/08/00 from: wells house 15-17 elmfield road bromley kent BR1 1LT (1 page)
8 June 2000Return made up to 09/04/00; full list of members (7 pages)
8 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
31 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/12/99
(1 page)
5 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/12/99
(1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: stephenson harwood one saint pauls churchyard london EC4M 8SH (1 page)
12 August 1999Registered office changed on 12/08/99 from: stephenson harwood one saint pauls churchyard london EC4M 8SH (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 July 1999Memorandum and Articles of Association (9 pages)
12 July 1999Memorandum and Articles of Association (9 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
28 April 1999Company name changed halfplane LIMITED\certificate issued on 28/04/99 (2 pages)
28 April 1999Company name changed halfplane LIMITED\certificate issued on 28/04/99 (2 pages)
9 April 1999Incorporation (13 pages)