Company NameThamesbridge Properties Limited
Company StatusDissolved
Company Number04401364
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Andrew John Travers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Palace Road
Hampton Court
East Molesey
Surrey
KT8 9DW
Director NamePernille Svane Travers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address50 Palace Road
Hampton Court
East Molesey
Surrey
KT8 9DW
Secretary NamePernille Svane Travers
NationalityDanish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleArchitect
Correspondence Address50 Palace Road
Hampton Court
East Molesey
Surrey
KT8 9DW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address50 Palace Road
Hampton Court
East Molesey
Surrey
KT8 9DW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,242
Cash£31,297
Current Liabilities£4,746

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
4 June 2010Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 99
(4 pages)
4 June 2010Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages)
4 June 2010Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages)
4 June 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 99
(4 pages)
4 June 2010Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages)
3 June 2010Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages)
3 June 2010Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page)
3 June 2010Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page)
3 June 2010Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page)
3 June 2010Director's details changed for Pernille Svane Travers on 22 March 2010 (2 pages)
3 June 2010Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page)
3 June 2010Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page)
3 June 2010Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages)
3 June 2010Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page)
3 June 2010Secretary's details changed for Pernille Svane Travers on 22 March 2010 (1 page)
3 June 2010Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page)
3 June 2010Director's details changed for Mr Andrew John Travers on 22 March 2010 (2 pages)
3 June 2010Registered office address changed from 50 Palace Road Hampton Court East Molesey Surrey KT8 9DW United Kingdom on 3 June 2010 (1 page)
2 June 2010Registered office address changed from 84 Bridge Road Hampton Court East Molesey Surrey KT8 9HF on 2 June 2010 (1 page)
2 June 2010Director's details changed for Pernille Svane Travers on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Pernille Svane Travers on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 84 Bridge Road Hampton Court East Molesey Surrey KT8 9HF on 2 June 2010 (1 page)
2 June 2010Secretary's details changed for Pernille Svane Travers on 2 June 2010 (1 page)
2 June 2010Secretary's details changed for Pernille Svane Travers on 2 June 2010 (1 page)
2 June 2010Director's details changed for Pernille Svane Travers on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 84 Bridge Road Hampton Court East Molesey Surrey KT8 9HF on 2 June 2010 (1 page)
2 June 2010Secretary's details changed for Pernille Svane Travers on 2 June 2010 (1 page)
12 February 2010Amended total exemption small company accounts made up to 30 April 2009 (7 pages)
12 February 2010Amended accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
24 May 2007Return made up to 22/03/07; full list of members (7 pages)
24 May 2007Return made up to 22/03/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2006Return made up to 22/03/06; full list of members (7 pages)
12 April 2006Return made up to 22/03/06; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004Return made up to 22/03/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
13 October 2003Registered office changed on 13/10/03 from: 7 lime tree avenue thames ditton surrey KT7 0NA (1 page)
13 October 2003Registered office changed on 13/10/03 from: 7 lime tree avenue thames ditton surrey KT7 0NA (1 page)
2 May 2003Return made up to 22/03/03; full list of members (7 pages)
2 May 2003Return made up to 22/03/03; full list of members (7 pages)
4 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 189 reddish road stockport cheshire SK7 5HR (1 page)
29 March 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 189 reddish road stockport cheshire SK7 5HR (1 page)
22 March 2002Incorporation (13 pages)