Dammam
Dammam 31461
Saudi Arabia
Director Name | Mohammad Tariq Barlas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 24 February 2003(2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 13 May 2015) |
Role | Vice Chairman |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 2705 Dammam Dammam 31461 Saudi Arabia |
Director Name | Mr Jassim Abbas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 11 January 2010(7 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 May 2015) |
Role | Business Strategy |
Country of Residence | Saudi Arabia |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1DD |
Director Name | Mr Nadeem Khalid Awan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 11 January 2010(7 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 May 2015) |
Role | Corporate Finance |
Country of Residence | Saudi Arabia |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1DD |
Secretary Name | Mr Hari Kambo |
---|---|
Status | Closed |
Appointed | 31 December 2010(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 May 2015) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katherine's Way London E1W 1DD |
Director Name | Muhammad Khalid Jilani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2004) |
Role | Account Auditor |
Correspondence Address | Al Ghousia 2-G-4/1 Karachi Foreign |
Director Name | Mohammad Imran Agha |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 January 2010) |
Role | General Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | 5/Ii Street No 27 Phase V Ext Dha Karachi Sind Foreign |
Secretary Name | Muhammad Khalid Jilani |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2004) |
Role | Account Auditor |
Correspondence Address | Al Ghousia 2-G-4/1 Karachi Foreign |
Director Name | Salman Moin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2004(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2004) |
Role | Chartered Accountant |
Correspondence Address | C 3 Al Rana Square Block H North Nazimabad Pakistan |
Secretary Name | Salman Moin |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Correspondence Address | C 3 Al Rana Square Block H North Nazimabad Pakistan |
Secretary Name | Mr Saeed Hassan Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Water's Edge Maidstone Kent ME15 6SG |
Secretary Name | Krishan Attawar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | 17 Belmont Close Maidstone Kent ME16 9DY |
Director Name | Mr Saeed Hassan Khan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Water's Edge Maidstone Kent ME15 6SG |
Secretary Name | Martin Garratt |
---|---|
Status | Resigned |
Appointed | 05 November 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Wellmarsh Sheerness Kent ME12 1TH |
Director Name | Mr Jassim Abbas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 11 January 2010(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2010) |
Role | Business Strategy |
Country of Residence | Saudi Arabia |
Correspondence Address | Wellmarsh Sheerness Kent ME12 1TH |
Director Name | Mr Jeffrey Lou Peanick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wellmarsh Sheerness Kent ME12 1TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thamesteel.co.uk |
---|
Registered Address | Tower Bridge House St Katherine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
27m at £1 | Thamesteel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,912,000 |
Gross Profit | £9,388,000 |
Net Worth | -£31,344,000 |
Cash | £720,000 |
Current Liabilities | £105,812,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 February 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (14 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 6 December 2013 (14 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 6 December 2013 (14 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (14 pages) |
19 December 2012 | Administrator's progress report to 7 December 2012 (19 pages) |
19 December 2012 | Administrator's progress report to 7 December 2012 (19 pages) |
19 December 2012 | Administrator's progress report to 7 December 2012 (19 pages) |
7 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 August 2012 | Administrator's progress report to 24 July 2012 (17 pages) |
29 August 2012 | Administrator's progress report to 24 July 2012 (17 pages) |
5 April 2012 | Amended certificate of constitution of creditors' committee (1 page) |
5 April 2012 | Amended certificate of constitution of creditors' committee (1 page) |
4 April 2012 | Result of meeting of creditors (1 page) |
4 April 2012 | Result of meeting of creditors (1 page) |
16 March 2012 | Statement of administrator's proposal (29 pages) |
16 March 2012 | Statement of administrator's proposal (29 pages) |
10 February 2012 | Registered office address changed from Wellmarsh Sheerness Kent Kent ME12 1th on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Wellmarsh Sheerness Kent Kent ME12 1th on 10 February 2012 (2 pages) |
2 February 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Appointment of an administrator (1 page) |
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 June 2011 | Full accounts made up to 31 December 2009 (22 pages) |
7 June 2011 | Full accounts made up to 31 December 2009 (22 pages) |
15 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Mr Hari Kambo as a secretary (1 page) |
24 January 2011 | Appointment of Mr Hari Kambo as a secretary (1 page) |
24 January 2011 | Termination of appointment of Martin Garratt as a secretary (1 page) |
24 January 2011 | Termination of appointment of Martin Garratt as a secretary (1 page) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 July 2010 | Termination of appointment of Jeffrey Peanick as a director (1 page) |
12 July 2010 | Termination of appointment of Jeffrey Peanick as a director (1 page) |
14 April 2010 | Appointment of Mr Jeffrey Lou Peanick as a director (2 pages) |
14 April 2010 | Appointment of Mr Jeffrey Lou Peanick as a director (2 pages) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Appointment of Mr Nadeem Khalid Awan as a director (2 pages) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Appointment of Mr Nadeem Khalid Awan as a director (2 pages) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Termination of appointment of Jassim Abbas as a director (1 page) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Termination of appointment of Jassim Abbas as a director (1 page) |
29 March 2010 | Termination of appointment of Mohammad Agha as a director (1 page) |
29 March 2010 | Termination of appointment of Saeed Khan as a director (1 page) |
29 March 2010 | Termination of appointment of Mohammad Agha as a director (1 page) |
29 March 2010 | Termination of appointment of Saeed Khan as a director (1 page) |
25 February 2010 | Termination of appointment of Krishan Attawar as a secretary (1 page) |
25 February 2010 | Termination of appointment of Krishan Attawar as a secretary (1 page) |
25 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Hilal Hussain Al Tuwairqi on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Hilal Hussain Al Tuwairqi on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mohammad Tariq Barlas on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mohammad Tariq Barlas on 23 February 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
10 December 2009 | Appointment of Martin Garratt as a secretary (1 page) |
10 December 2009 | Appointment of Martin Garratt as a secretary (1 page) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 13 (19 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
26 June 2009 | Particulars of contract relating to shares (2 pages) |
26 June 2009 | Ad 30/04/09\gbp si 25000000@1=25000000\gbp ic 2000000/27000000\ (2 pages) |
26 June 2009 | Particulars of contract relating to shares (2 pages) |
26 June 2009 | Ad 30/04/09\gbp si 25000000@1=25000000\gbp ic 2000000/27000000\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Nc inc already adjusted 28/04/09 (1 page) |
23 June 2009 | Nc inc already adjusted 28/04/09 (1 page) |
23 June 2009 | Resolutions
|
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 24/12/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 May 2008 | Return made up to 24/12/07; full list of members (4 pages) |
29 May 2008 | Return made up to 24/12/07; full list of members (4 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 October 2007 | Particulars of mortgage/charge (8 pages) |
11 October 2007 | Particulars of mortgage/charge (8 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members
|
18 January 2007 | Return made up to 24/12/06; full list of members
|
27 September 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (17 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
16 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (6 pages) |
24 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
19 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
24 December 2003 | Ad 09/12/03--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
24 December 2003 | Ad 09/12/03--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Nc inc already adjusted 09/07/03 (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Nc inc already adjusted 09/07/03 (2 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 bloomsbury street london WC1 3ST (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 bloomsbury street london WC1 3ST (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
27 January 2003 | Particulars of mortgage/charge (8 pages) |
27 January 2003 | Particulars of mortgage/charge (8 pages) |
27 January 2003 | Particulars of mortgage/charge (7 pages) |
27 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 2003 | Memorandum and Articles of Association (11 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Memorandum and Articles of Association (11 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Company name changed planttrack LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Company name changed planttrack LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (17 pages) |
24 December 2002 | Incorporation (17 pages) |