Company NameThameside Office Services Ltd
Company StatusDissolved
Company Number04946279
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Suzanne Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 09 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressOlympic House 28-42 Clements Road
Ilford
Essex
IG1 1BA
Secretary NameSuzanne Gray
NationalityBritish
StatusResigned
Appointed10 November 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address36 Great Stony Park
Chipping Ongar
Essex
CM5 0TH
Director NameReginald Gray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2005)
RoleService Offices Manager
Country of ResidenceEngland
Correspondence Address176 Longbridge Road
Barking
Essex
IG11 8ST
Director NameDavid Gray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2009)
RoleOffice Manager
Correspondence Address176 Longbridge Road
Barking
Essex
IG11 8ST
Secretary NameSusan Ann Silltow
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Correspondence Address3 Maltings Lane
Epping
Essex
CM16 6SB
Director NameMr Arthur Reginald Gray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address176 Longbridge Road
Barking
Essex
IG11 8ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOlympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of A.r. Gray
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
21 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 November 2012Termination of appointment of Arthur Gray as a director (1 page)
23 November 2012Termination of appointment of Arthur Gray as a director (1 page)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
23 November 2012Appointment of Miss Suzanne Gray as a director (2 pages)
23 November 2012Appointment of Miss Suzanne Gray as a director (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Termination of appointment of Susan Silltow as a secretary (1 page)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
11 November 2011Termination of appointment of Susan Silltow as a secretary (1 page)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Director's details changed for Mr Arthur Reginald Gray on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Arthur Reginald Gray on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Arthur Reginald Gray on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
7 December 2009Termination of appointment of David Gray as a director (1 page)
7 December 2009Appointment of Mr Arthur Reginald Gray as a director (1 page)
7 December 2009Termination of appointment of David Gray as a director (1 page)
7 December 2009Appointment of Mr Arthur Reginald Gray as a director (1 page)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from r d evans LTD 48-49 victoria place brightlingsea colchester essex CO7 0AB (1 page)
6 November 2008Registered office changed on 06/11/2008 from r d evans LTD 48-49 victoria place brightlingsea colchester essex CO7 0AB (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
5 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Return made up to 28/10/07; no change of members (6 pages)
28 November 2007Return made up to 28/10/07; no change of members (6 pages)
24 July 2007Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
24 July 2007Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(6 pages)
10 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
14 March 2006Return made up to 28/10/05; full list of members (6 pages)
14 March 2006Return made up to 28/10/05; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
4 January 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
11 January 2005Accounting reference date shortened from 31/10/05 to 28/02/05 (1 page)
11 January 2005Accounting reference date shortened from 31/10/05 to 28/02/05 (1 page)
6 January 2005Registered office changed on 06/01/05 from: 59A station road chingford london E4 7BJ (1 page)
6 January 2005Registered office changed on 06/01/05 from: 59A station road chingford london E4 7BJ (1 page)
6 January 2005Ad 30/10/03--------- £ si 100@1 (2 pages)
6 January 2005Ad 30/10/03--------- £ si 100@1 (2 pages)
5 January 2005Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
5 January 2005Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
5 February 2004New secretary appointed (1 page)
5 February 2004New secretary appointed (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
28 October 2003Incorporation (9 pages)
28 October 2003Incorporation (9 pages)