Company NameThames Valet (Wallingford) Limited
DirectorAladdin Cachra
Company StatusLiquidation
Company Number03775722
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameDonna Winterbourne
NationalityBritish
StatusCurrent
Appointed09 March 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address19 Blewbury Drive
Tilehurst
Reading
Berkshire
RG31 5HJ
Director NameAladdin Cachra
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(9 years, 10 months after company formation)
Appointment Duration15 years
RoleG Manager
Correspondence Address11 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
Director NameSheila Ann Ray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address175 Broadway
Didcot
Oxfordshire
OX11 8RZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAnthony Francis Whitelock
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleDry Cleaner
Correspondence Address175 Broadway
Didcot
Oxfordshire
OX11 8RZ
Director NameMichael Alan Woodall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Ford Cottage
Manor Road, Goring-On-Thames
Reading
Berkshire
RG8 9EP
Director NameMr Thomas Paul Woodall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleDirector-Secretary Of Property
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Cottage
Manor Road
Goring On Thames
Oxfordshire
RG8 9ED
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Thomas Paul Woodall
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleDirector-Secretary Of Property
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Cottage
Manor Road
Goring On Thames
Oxfordshire
RG8 9ED
Director NameStephen Peter Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address17 Cleevedown
Goring
Reading
Berkshire
RG8 0HB
Director NameShamshad Cachra
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleAdministrator
Correspondence Address11 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ

Location

Registered Address11 Bonnersfield Close
Harrow
Middlesex
HA1 2LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2008
Net Worth£35,605
Cash£137
Current Liabilities£73,009

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due7 June 2017 (overdue)

Filing History

6 December 2010Order of court to wind up (2 pages)
6 December 2010Order of court to wind up (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been suspended (1 page)
26 June 2010Compulsory strike-off action has been suspended (1 page)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
2 July 2009Return made up to 24/05/09; full list of members (3 pages)
15 May 2009Director appointed aladdin cachra (2 pages)
15 May 2009Director appointed aladdin cachra (2 pages)
2 May 2009Appointment terminated director shamshad cachra (1 page)
2 May 2009Appointment terminated director shamshad cachra (1 page)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 October 2008Return made up to 24/05/08; full list of members (3 pages)
3 October 2008Return made up to 24/05/08; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: friars ford cottage manor road, goring reading berkshire RG8 9EP (1 page)
5 September 2007Registered office changed on 05/09/07 from: friars ford cottage manor road, goring reading berkshire RG8 9EP (1 page)
23 August 2007Nc inc already adjusted 30/07/07 (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Ad 30/07/07--------- £ si 490769@1=490769 £ ic 100/490869 (2 pages)
23 August 2007Nc inc already adjusted 30/07/07 (1 page)
23 August 2007Ad 30/07/07--------- £ si 490769@1=490769 £ ic 100/490869 (2 pages)
31 July 2007Return made up to 24/05/07; full list of members (3 pages)
31 July 2007Return made up to 24/05/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 24/05/05; full list of members (4 pages)
17 June 2005Return made up to 24/05/05; full list of members (4 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 24/05/04; full list of members (9 pages)
24 June 2004Return made up to 24/05/04; full list of members (9 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 July 2003Return made up to 24/05/03; full list of members (9 pages)
22 July 2003Return made up to 24/05/03; full list of members (9 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 June 2001Return made up to 24/05/01; full list of members (8 pages)
21 June 2001Return made up to 24/05/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
23 August 1999New director appointed (3 pages)
23 August 1999Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4AY (1 page)
23 August 1999Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4AY (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (3 pages)
23 August 1999New director appointed (2 pages)
12 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1999Incorporation (15 pages)
24 May 1999Incorporation (15 pages)