Company NameThames Ethanol Ltd
Company StatusDissolved
Company Number07040890
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NamesWBS Manegement Ltd and Calipso Ltd

Business Activity

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

Directors

Director NameArian Salsal
Date of BirthMay 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed14 December 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Secretary NameAmedia Ltd (Corporation)
StatusClosed
Appointed14 October 2009(same day as company formation)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Director NameMr Franck Italia
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address488, Les Samats
St Cyr Sur Mer
83270
France
Director NameMr Olatokunbo Oluwayomi Gbolade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(6 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House, 2nd Floor
6 London Street
London
W2 1HR
Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 November 2012(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCommerce House, 2nd Floor
6 London Street
London
W2 1HR
Director NameMr Abdelkader Mammar El Hadj
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2013(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCommerce House, 2nd Floor
6 London Street
London
W2 1HR
Director NameMr Fabrice Dominique Bruno Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Director NameEdward Witherspoon Ltd (Corporation)
StatusResigned
Appointed04 February 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2012)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at €1Herve Mareste
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Notification of Snaf Investment as a person with significant control on 1 October 2020 (2 pages)
4 June 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 March 2020Termination of appointment of Fabrice Dominique Bruno Jacquier as a director on 15 December 2018 (1 page)
19 March 2020Appointment of Arian Salsal as a director on 14 December 2018 (2 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Confirmation statement made on 14 December 2018 with updates (4 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 May 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 December 2018Notification of Arian Salsal as a person with significant control on 12 November 2018 (2 pages)
12 December 2018Cessation of Herve Mareste as a person with significant control on 12 November 2018 (1 page)
3 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 May 2017Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 20 May 2017 (1 page)
19 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 19 May 2017 (1 page)
18 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
18 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • EUR 100
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • EUR 100
(4 pages)
5 August 2015Accounts made up to 31 October 2014 (2 pages)
5 August 2015Accounts made up to 31 October 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders (4 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders (4 pages)
27 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • EUR 100
(4 pages)
8 May 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
8 May 2014Annual return made up to 12 March 2014 with a full list of shareholders (4 pages)
8 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • EUR 100
(4 pages)
7 May 2014Termination of appointment of Abdelkader Mammar El Hadj as a director on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Abdelkader Mammar El Hadj as a director on 7 May 2014 (1 page)
7 May 2014Appointment of Mr Fabrice Jacquier as a director (2 pages)
7 May 2014Termination of appointment of Abdelkader Mammar El Hadj as a director (1 page)
7 May 2014Appointment of Mr Fabrice Jacquier as a director on 6 May 2014 (2 pages)
7 May 2014Appointment of Mr Fabrice Jacquier as a director on 6 May 2014 (2 pages)
19 December 2013Accounts made up to 31 October 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 December 2013Accounts made up to 31 October 2013 (2 pages)
18 November 2013Termination of appointment of Fabrice Jacquier as a director on 18 November 2013 (1 page)
18 November 2013Appointment of Mr Abdelkader Mammar El Hadj as a director on 18 November 2013 (2 pages)
18 November 2013Termination of appointment of Fabrice Jacquier as a director on 18 November 2013 (1 page)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
18 November 2013Company name changed calipso LTD\certificate issued on 18/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-18
(3 pages)
18 November 2013Appointment of Mr Abdelkader Mammar El Hadj as a director on 18 November 2013 (2 pages)
18 November 2013Termination of appointment of Fabrice Jacquier as a director (1 page)
18 November 2013Company name changed calipso LTD\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed calipso LTD\certificate issued on 18/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-18
(3 pages)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
24 July 2013Accounts made up to 31 October 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 July 2013Accounts made up to 31 October 2012 (2 pages)
23 November 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
23 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of Edward Witherspoon Ltd as a director on 23 November 2012 (1 page)
23 November 2012Appointment of Mr Fabrice Jacquier as a director on 23 November 2012 (2 pages)
23 November 2012Appointment of Mr Fabrice Jacquier as a director on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
23 November 2012Termination of appointment of Edward Witherspoon Ltd as a director on 23 November 2012 (1 page)
27 July 2012Accounts made up to 31 October 2011 (2 pages)
27 July 2012Accounts made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 June 2012Termination of appointment of Olatokunbo Oluwayomi Gbolade as a director on 29 April 2010 (1 page)
1 June 2012Termination of appointment of Olatokunbo Oluwayomi Gbolade as a director on 29 April 2010 (1 page)
1 June 2012Termination of appointment of Olatokunbo Gbolade as a director (1 page)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
25 February 2011Company name changed wbs manegement LTD\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Company name changed wbs manegement LTD\certificate issued on 25/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-12
(3 pages)
25 February 2011Company name changed wbs manegement LTD\certificate issued on 25/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-12
(3 pages)
10 December 2010Accounts made up to 31 October 2010 (2 pages)
10 December 2010Accounts made up to 31 October 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
29 April 2010Appointment of Mr Olatokunbo Oluwayomi Gbolade as a director (2 pages)
29 April 2010Appointment of Mr Olatokunbo Oluwayomi Gbolade as a director (2 pages)
5 February 2010Appointment of Edward Witherspoon Ltd as a director (2 pages)
5 February 2010Appointment of Edward Witherspoon Ltd as a director (2 pages)
4 February 2010Termination of appointment of Franck Italia as a director (1 page)
4 February 2010Termination of appointment of Franck Italia as a director (1 page)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)