Company NameThamesasset Limited
Company StatusDissolved
Company Number04093445
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIdealcrest Limited (Corporation)
StatusClosed
Appointed13 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2004)
Correspondence Address171a High Street
Bromley
Kent
BR1 1NN
Director NameLondon Property Group Limited (Corporation)
StatusClosed
Appointed13 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2004)
Correspondence AddressPortland House 104 Church Road
London
SE19 2UB
Secretary NameLondon Property Group Limited (Corporation)
StatusClosed
Appointed13 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2004)
Correspondence AddressPortland House 104 Church Road
London
SE19 2UB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address171a High Street
Bromley
Kent
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
8 January 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
7 December 2000Registered office changed on 07/12/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 December 2000Secretary resigned (2 pages)
7 December 2000Memorandum and Articles of Association (10 pages)
7 December 2000Director resigned (2 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)