Company NameThe Thames Gateway Forum Limited
Company StatusDissolved
Company Number05102643
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed30 June 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed30 June 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed30 June 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 04 March 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Andrew Edward Carrington Dowding
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Ian Edward Hook
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Belmont Road
Reigate
Surrey
RH2 7EE
Secretary NameMr Geoffrey Alan Ross
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 June 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Henry's Reach Manbre Road
London
W6 9RH
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanhurst Road
Streatham Hill
London
SW2 3TA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Appointment of Carl Adrian as a director on 25 March 2013 (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Adrian Barrick as a director (2 pages)
16 April 2013Termination of appointment of Adrian David Barrick as a director on 25 March 2013 (2 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(5 pages)
26 June 2012Full accounts made up to 31 December 2011 (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
19 November 2009Full accounts made up to 31 December 2008 (14 pages)
19 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Return made up to 05/04/09; full list of members (4 pages)
22 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 January 2009Director appointed adrian barrick (3 pages)
28 January 2009Director appointed adrian barrick (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Return made up to 05/04/08; full list of members (3 pages)
9 June 2008Return made up to 05/04/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
21 August 2007Amended accounts made up to 31 December 2005 (6 pages)
21 August 2007Amended accounts made up to 31 December 2005 (6 pages)
6 August 2007Return made up to 05/04/07; full list of members (5 pages)
6 August 2007Return made up to 05/04/07; full list of members (5 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: queen's wharf queen caroline street london W6 9RJ (1 page)
11 August 2006New secretary appointed (11 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (11 pages)
11 August 2006Registered office changed on 11/08/06 from: queen's wharf queen caroline street london W6 9RJ (1 page)
11 August 2006New secretary appointed;new director appointed (11 pages)
11 August 2006New secretary appointed;new director appointed (11 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2005Return made up to 15/04/05; full list of members (6 pages)
10 May 2005Return made up to 15/04/05; full list of members (6 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2005Nc inc already adjusted 30/03/05 (1 page)
18 April 2005Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Nc inc already adjusted 30/03/05 (1 page)
18 April 2005Registered office changed on 18/04/05 from: 11 manchester square london W1U 3PL (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 2005Registered office changed on 18/04/05 from: 11 manchester square london W1U 3PL (1 page)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 2005Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 July 2004Memorandum and Articles of Association (10 pages)
2 July 2004Memorandum and Articles of Association (10 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 312B high street orpington BR6 0NG (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 312B high street orpington BR6 0NG (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned (1 page)
15 April 2004Incorporation (14 pages)
15 April 2004Incorporation (14 pages)