Company NameThames Law Agency Limited
Company StatusDissolved
Company Number04248651
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSusan Caroline Pritchard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 week after company formation)
Appointment Duration9 years, 7 months (closed 08 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2a North Street
Bromley
Kent
BR1 1RB
Secretary NamePaul Pritchard
NationalityBritish
StatusClosed
Appointed16 July 2001(1 week after company formation)
Appointment Duration9 years, 7 months (closed 08 March 2011)
RoleManager
Correspondence Address2a North Street
Bromley
Kent
BR1 1RB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2a North Street
Bromley
Kent
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2010Director's details changed for Susan Caroline Pritchard on 9 July 2010 (2 pages)
2 September 2010Director's details changed for Susan Caroline Pritchard on 9 July 2010 (2 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • EUR 2
(4 pages)
2 September 2010Director's details changed for Susan Caroline Pritchard on 9 July 2010 (2 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • EUR 2
(4 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • EUR 2
(4 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 09/07/09; full list of members (3 pages)
19 August 2009Return made up to 09/07/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
23 September 2008Return made up to 09/07/08; full list of members (3 pages)
23 September 2008Return made up to 09/07/08; full list of members (3 pages)
24 September 2007Return made up to 09/07/07; full list of members (6 pages)
24 September 2007Return made up to 09/07/07; full list of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 August 2006Return made up to 09/07/06; full list of members (6 pages)
17 August 2006Return made up to 09/07/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 September 2005Return made up to 09/07/05; full list of members (6 pages)
20 September 2005Return made up to 09/07/05; full list of members (6 pages)
12 October 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Return made up to 09/07/04; full list of members (6 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 July 2003Return made up to 09/07/03; full list of members (6 pages)
13 July 2003Return made up to 09/07/03; full list of members (6 pages)
5 September 2002Return made up to 09/07/02; full list of members (6 pages)
5 September 2002Return made up to 09/07/02; full list of members (6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 32 porcupine close mottingham london SE9 3AE (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 32 porcupine close mottingham london SE9 3AE (1 page)
23 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2001Registered office changed on 17/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
9 July 2001Incorporation (7 pages)