Thames Bank
London
SW14 7QP
Secretary Name | Mr Charles Adams |
---|---|
Status | Closed |
Appointed | 18 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Andre Nel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,687 |
Cash | £23,679 |
Current Liabilities | £6,302 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Register inspection address has been changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
9 June 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
8 June 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Andre Nel on 26 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Andre Nel on 26 May 2010 (2 pages) |
7 June 2009 | Director appointed andre nel (2 pages) |
7 June 2009 | Secretary appointed allan anthony reeves (2 pages) |
7 June 2009 | Secretary appointed allan anthony reeves (2 pages) |
7 June 2009 | Director appointed andre nel (2 pages) |
26 May 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
26 May 2009 | Incorporation (9 pages) |
26 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 May 2009 | Incorporation (9 pages) |