Company NameThames Light Project
Company StatusDissolved
Company Number04302585
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Collingham Gardens
London
SW5 0HS
Director NameMr Peter Spencer William Wheeler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address37 Ladbroke Square
London
W11 3NB
Secretary NameMr Peter Spencer William Wheeler
NationalityBritish
StatusClosed
Appointed15 October 2001(5 days after company formation)
Appointment Duration5 years, 5 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ladbroke Square
London
W11 3NB
Director NameMartine D Anglejan Chatillon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years (closed 13 March 2007)
RoleDirector Business Development
Correspondence AddressFlat 11
14 Leinster Gardens
London
W2 6DR
Director NameMr George Lincoln Duffield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years (closed 13 March 2007)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Clarendon Road
London
W11 3AB
Director NameMarques Of Cholmondeley David Rocksavage
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years (closed 13 March 2007)
RoleLand Owner
Correspondence Address10 St James Street
London
Sw1
Secretary NameChrista Nathalie Urbain
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Saint Jamess Place
London
SW1A 1NP
Director NameChrista Urbain
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2002(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 2002)
RoleManager
Correspondence Address1 Linden Gardens
London
W2 4HA

Location

Registered AddressC/O Net Jets Management Inc.
2nd Floor
60 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
2 November 2005Annual return made up to 10/10/05 (5 pages)
14 January 2005Annual return made up to 10/10/04 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 October 2003Annual return made up to 10/10/03 (5 pages)
22 January 2003Annual return made up to 10/10/02
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
16 January 2003Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 14 saint jamess place london SW1A 1NP (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)