Company NameThamesview (Plots 506-591) Residents Association Limited
Company StatusDissolved
Company Number04684117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Mark Cordery
StatusClosed
Appointed19 November 2009(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 17 October 2017)
RoleCompany Director
Correspondence Address2 Veridion Way C/O Visions Property Management Lim
Thames Innovation Centre, Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Bojan Kerzan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2017)
RoleProperty And Building Trader
Country of ResidenceEngland
Correspondence Address2 Veridion Way C/O Visions Property Management Lim
Thames Innovation Centre, Veridion Way
Erith
Kent
DA18 4AL
Director NameMiss Uche Joyce Onyeador-Agomoh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Veridion Way C/O Visions Property Management Lim
Thames Innovation Centre, Veridion Way
Erith
Kent
DA18 4AL
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Secretary NameDavid Arthur Fickling
NationalityBritish
StatusResigned
Appointed25 March 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleConveyancing Executive
Correspondence Address16 Fairfax Road
Norwich
Norfolk
NR4 7EZ
Director NameMr Christopher Alan Mason
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManderley Lower South Park Road
Godstone
Surrey
RH9 8LF
Director NameColin Gordon Sears
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleBuilder
Correspondence Address32 Sharnbrooke Close
Welling
Kent
DA16 1SL
Secretary NameColin Gordon Sears
NationalityBritish
StatusResigned
Appointed03 September 2009(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 2009)
RoleBuilder
Correspondence Address32 Sharnbrooke Close
Welling
Kent
DA16 1SL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 2006(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2009)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Director NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed09 July 2014(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 10 September 2014)
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY

Location

Registered Address2 Veridion Way C/O Visions Property Management Limited
Thames Innovation Centre, Veridion Way
Erith
Kent
DA18 4AL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2017Registered office address changed from C/O Houston Larence Estate Management 6 Port House Plantation Wharf London SW11 3TY to 2 Veridion Way C/O Visions Property Management Limited Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL on 31 May 2017 (1 page)
31 May 2017Registered office address changed from C/O Houston Larence Estate Management 6 Port House Plantation Wharf London SW11 3TY to 2 Veridion Way C/O Visions Property Management Limited Thames Innovation Centre, Veridion Way Erith Kent DA18 4AL on 31 May 2017 (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Annual return made up to 3 March 2016 no member list (3 pages)
7 April 2016Annual return made up to 3 March 2016 no member list (3 pages)
6 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
20 May 2015Annual return made up to 3 March 2015 no member list (3 pages)
20 May 2015Annual return made up to 3 March 2015 no member list (3 pages)
20 May 2015Annual return made up to 3 March 2015 no member list (3 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 September 2014Termination of appointment of Houston Lawrence Management as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Houston Lawrence Management as a director on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Bojan Kerzan as a director on 13 November 2013 (2 pages)
10 September 2014Appointment of Mr Bojan Kerzan as a director on 13 November 2013 (2 pages)
28 August 2014Appointment of Miss Uche Joyce Onyeador-Agomoh as a director on 13 November 2013 (2 pages)
28 August 2014Appointment of Miss Uche Joyce Onyeador-Agomoh as a director on 13 November 2013 (2 pages)
16 July 2014Annual return made up to 3 March 2014 no member list (3 pages)
16 July 2014Annual return made up to 3 March 2014 no member list (3 pages)
16 July 2014Annual return made up to 3 March 2014 no member list (3 pages)
9 July 2014Appointment of Houston Lawrence Management as a director (2 pages)
9 July 2014Appointment of Houston Lawrence Management as a director (2 pages)
19 May 2014Termination of appointment of Christopher Mason as a director (1 page)
19 May 2014Termination of appointment of Christopher Mason as a director (1 page)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
6 March 2013Annual return made up to 3 March 2013 no member list (3 pages)
6 March 2013Annual return made up to 3 March 2013 no member list (3 pages)
6 March 2013Annual return made up to 3 March 2013 no member list (3 pages)
7 August 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 August 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 March 2012Annual return made up to 3 March 2012 no member list (3 pages)
15 March 2012Annual return made up to 3 March 2012 no member list (3 pages)
15 March 2012Annual return made up to 3 March 2012 no member list (3 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 March 2011Annual return made up to 3 March 2011 no member list (3 pages)
3 March 2011Annual return made up to 3 March 2011 no member list (3 pages)
3 March 2011Annual return made up to 3 March 2011 no member list (3 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 April 2010Termination of appointment of Colin Sears as a director (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Termination of appointment of Colin Sears as a director (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 3 March 2010 no member list (3 pages)
22 April 2010Annual return made up to 3 March 2010 no member list (3 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 3 March 2010 no member list (3 pages)
15 April 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 April 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 November 2009Termination of appointment of Colin Sears as a secretary (1 page)
19 November 2009Termination of appointment of Colin Sears as a secretary (1 page)
19 November 2009Appointment of Mr Mark Cordery as a secretary (1 page)
19 November 2009Appointment of Mr Mark Cordery as a secretary (1 page)
10 September 2009Appointment terminated secretary eversecretary LIMITED (1 page)
10 September 2009Appointment terminated director everdirector LIMITED (1 page)
10 September 2009Director appointed christopher alan mason (2 pages)
10 September 2009Director appointed christopher alan mason (2 pages)
10 September 2009Director and secretary appointed colin gordon sears (2 pages)
10 September 2009Director and secretary appointed colin gordon sears (2 pages)
10 September 2009Appointment terminated director everdirector LIMITED (1 page)
10 September 2009Registered office changed on 10/09/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 September 2009Registered office changed on 10/09/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
10 September 2009Appointment terminated secretary eversecretary LIMITED (1 page)
3 March 2009Annual return made up to 03/03/09 (2 pages)
3 March 2009Annual return made up to 03/03/09 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 March 2008Annual return made up to 03/03/08 (2 pages)
8 March 2008Annual return made up to 03/03/08 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 April 2007Annual return made up to 03/03/07 (2 pages)
30 April 2007Annual return made up to 03/03/07 (2 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 May 2006Annual return made up to 29/04/06 (2 pages)
23 May 2006Annual return made up to 29/04/06 (2 pages)
19 May 2006Annual return made up to 03/03/06 (2 pages)
19 May 2006Annual return made up to 03/03/06 (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Annual return made up to 03/03/05 (5 pages)
22 April 2005Annual return made up to 03/03/05 (5 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2004Annual return made up to 03/03/04 (5 pages)
10 March 2004Annual return made up to 03/03/04 (5 pages)
17 April 2003Director resigned (1 page)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
3 March 2003Incorporation (23 pages)
3 March 2003Incorporation (23 pages)