Company NameThamesteel Services Limited
Company StatusDissolved
Company Number05625800
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Hilal Hussain Saleh Al Tuwairqi
Date of BirthApril 1949 (Born 75 years ago)
NationalitySaudi
StatusClosed
Appointed28 December 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 29 October 2013)
RoleChairman
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 2705
Dammam
31461
Saudi Arabia
Director NameMohammad Tariq Barlas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityPakistani
StatusClosed
Appointed28 December 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 29 October 2013)
RoleVice Chairman
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2705
Dammam
Dammam 31461
Saudi Arabia
Director NameMr Jassim Abbas
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed11 January 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 29 October 2013)
RoleBusiness Strategy
Country of ResidenceSaudi Arabia
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Nadeem Khalid Awan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed11 January 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 29 October 2013)
RoleCorporate Finance
Country of ResidenceSaudi Arabia
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameMr Hari Kambo
StatusClosed
Appointed31 December 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2013)
RoleCompany Director
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Water's Edge
Maidstone
Kent
ME15 6SG
Secretary NameKrishan Attawar
NationalityBritish
StatusResigned
Appointed28 November 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2009)
RoleCompany Director
Correspondence Address17 Belmont Close
Maidstone
Kent
ME16 9DY
Director NameMohammad Imran Agha
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed28 December 2005(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 11 January 2010)
RoleGen. Manager
Country of ResidenceSaudi Arabia
Correspondence Address5/Ii Street No 27
Phase V Ext Dha
Karachi
Sind
Foreign
Secretary NameMr Martin Garratt
StatusResigned
Appointed05 November 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressWellmarsh
Sheerness
Kent
ME12 1TH
Director NameMr Jassim Abbas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed11 January 2010(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 January 2010)
RoleBusiness Strategy
Country of ResidenceSaudi Arabia
Correspondence AddressWellmarsh
Sheerness
Kent
ME12 1TH
Director NameMr Jeffrey Lou Peanick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2010(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWellmarsh
Sheerness
Kent
ME12 1TH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Thamesteel Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved following liquidation (1 page)
29 October 2013Final Gazette dissolved following liquidation (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2013Notice of move from Administration to Dissolution on 22 July 2013 (9 pages)
29 July 2013Notice of move from Administration to Dissolution (9 pages)
15 July 2013Administrator's progress report to 4 June 2013 (10 pages)
15 July 2013Administrator's progress report to 4 June 2013 (10 pages)
15 July 2013Notice of extension of period of Administration (1 page)
15 July 2013Administrator's progress report to 4 June 2013 (10 pages)
15 July 2013Notice of extension of period of Administration (1 page)
2 January 2013Notice of extension of period of Administration (11 pages)
2 January 2013Notice of extension of period of Administration (11 pages)
4 September 2012Administrator's progress report to 29 July 2012 (10 pages)
4 September 2012Administrator's progress report to 29 July 2012 (10 pages)
16 April 2012Result of meeting of creditors (1 page)
16 April 2012Result of meeting of creditors (1 page)
26 March 2012Statement of administrator's proposal (18 pages)
26 March 2012Statement of administrator's proposal (18 pages)
10 February 2012Registered office address changed from Wellmarsh Sheerness, Kent ME12 1TH on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Wellmarsh Sheerness, Kent ME12 1th on 10 February 2012 (2 pages)
3 February 2012Appointment of an administrator (1 page)
3 February 2012Appointment of an administrator (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 June 2011Full accounts made up to 31 December 2009 (16 pages)
7 June 2011Full accounts made up to 31 December 2009 (16 pages)
15 March 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(6 pages)
15 March 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(6 pages)
24 January 2011Termination of appointment of Martin Garratt as a secretary (1 page)
24 January 2011Appointment of Mr Hari Kambo as a secretary (1 page)
24 January 2011Termination of appointment of Martin Garratt as a secretary (1 page)
24 January 2011Appointment of Mr Hari Kambo as a secretary (1 page)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Termination of appointment of Jeffrey Peanick as a director (1 page)
12 July 2010Termination of appointment of Jeffrey Peanick as a director (1 page)
14 April 2010Appointment of Mr Jeffrey Lou Peanick as a director (2 pages)
14 April 2010Appointment of Mr Jeffrey Lou Peanick as a director (2 pages)
29 March 2010Termination of appointment of Jassim Abbas as a director (1 page)
29 March 2010Termination of appointment of Mohammad Agha as a director (1 page)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Termination of appointment of Saeed Khan as a director (1 page)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Termination of appointment of Jassim Abbas as a director (1 page)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Termination of appointment of Mohammad Agha as a director (1 page)
29 March 2010Termination of appointment of Saeed Khan as a director (1 page)
29 March 2010Appointment of Mr Nadeem Khalid Awan as a director (2 pages)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Appointment of Mr Nadeem Khalid Awan as a director (2 pages)
25 February 2010Director's details changed for Mohammad Tariq Barlas on 16 November 2009 (2 pages)
25 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
25 February 2010Termination of appointment of Krishan Attawar as a secretary (1 page)
25 February 2010Termination of appointment of Krishan Attawar as a secretary (1 page)
25 February 2010Director's details changed for Dr Hilal Hussain Saleh Al Tuwairqi on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Hilal Hussain Saleh Al Tuwairqi on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mohammad Tariq Barlas on 16 November 2009 (2 pages)
25 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages)
17 February 2010Full accounts made up to 31 December 2008 (15 pages)
17 February 2010Full accounts made up to 31 December 2008 (15 pages)
10 December 2009Appointment of Mr Martin Garratt as a secretary (1 page)
10 December 2009Appointment of Mr Martin Garratt as a secretary (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
5 March 2009Return made up to 16/11/08; full list of members (4 pages)
5 March 2009Return made up to 16/11/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 May 2008Return made up to 16/11/07; full list of members (4 pages)
29 May 2008Return made up to 16/11/07; full list of members (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 October 2007Particulars of mortgage/charge (8 pages)
11 October 2007Particulars of mortgage/charge (8 pages)
13 March 2007Return made up to 16/11/06; full list of members (8 pages)
13 March 2007Return made up to 16/11/06; full list of members (8 pages)
6 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (1 page)
16 November 2005Incorporation (12 pages)
16 November 2005Incorporation (12 pages)