Company NameThames Training Alliance
Company StatusDissolved
Company Number07949132
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Anthony Bigos
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House First Floor
55 York Road
London
SE1 7NQ
Director NameMr Lewis Aaron Brown
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(2 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House First Floor
39 York Road
London
SE1 7NQ
Director NameMr Sean Charles Collins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(2 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Trinity Buoy Wharf
London
E14 0FP
Director NameMr Christopher John Livett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(2 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Neil Caborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 years after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRiverside Charlton
London
SE7 7SU
Director NameMr Terry Lyn Lawrence
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 years after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2017)
RoleHarbour Master
Country of ResidenceEngland
Correspondence AddressLondon River House Royal Pier Road
Gravesend
Kent
DA12 2BG
Director NameMr Matthew Frederick Terence Beckwith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(2 years, 4 months after company formation)
Appointment Duration3 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Garden Pier Cherry Garden Street
London
SE16 4TU
Director NameColin Charles Middlemiss
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House First Floor
55 York Road
London
SE1 7NQ
Director NameMr Julian Parkes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2014)
RoleHarbour Master
Country of ResidenceEngland
Correspondence AddressElizabeth House First Floor
39 York Road
London
SE1 7NQ
Director NameDavid George Snelson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressElizabeth House First Floor
39 York Road
London
SE1 7NQ
Director NameMr Peter John Mole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElizabeth House First Floor
39 York Road
London
SE1 7NQ

Location

Registered AddressElizabeth House First Floor
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,252
Cash£7,252

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
21 April 2016Annual return made up to 14 February 2016 no member list (8 pages)
21 April 2016Annual return made up to 14 February 2016 no member list (8 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Termination of appointment of Colin Charles Middlemiss as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Colin Charles Middlemiss as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Colin Charles Middlemiss as a director on 9 July 2015 (1 page)
11 March 2015Annual return made up to 14 February 2015 no member list (9 pages)
11 March 2015Annual return made up to 14 February 2015 no member list (9 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 June 2014Appointment of Mr Matthew Frederick Terence Beckwith as a director (2 pages)
19 June 2014Appointment of Mr Matthew Frederick Terence Beckwith as a director (2 pages)
10 March 2014Director's details changed for Captain Terry Lawrence on 1 March 2014 (2 pages)
10 March 2014Director's details changed for Captain Terry Lawrence on 1 March 2014 (2 pages)
10 March 2014Director's details changed for Captain Terry Lawrence on 1 March 2014 (2 pages)
6 March 2014Appointment of Mr Neil Caborn as a director (2 pages)
6 March 2014Annual return made up to 14 February 2014 no member list (7 pages)
6 March 2014Annual return made up to 14 February 2014 no member list (7 pages)
6 March 2014Appointment of Captain Terry Lawrence as a director (2 pages)
6 March 2014Termination of appointment of Peter Mole as a director (1 page)
6 March 2014Termination of appointment of Peter Mole as a director (1 page)
6 March 2014Termination of appointment of Julian Parkes as a director (1 page)
6 March 2014Appointment of Mr Neil Caborn as a director (2 pages)
6 March 2014Appointment of Mr Neil Caborn as a director (2 pages)
6 March 2014Appointment of Mr Neil Caborn as a director (2 pages)
6 March 2014Appointment of Captain Terry Lawrence as a director (2 pages)
6 March 2014Termination of appointment of Julian Parkes as a director (1 page)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 August 2013Appointment of Mr Peter John Mole as a director (2 pages)
29 August 2013Appointment of Mr Peter John Mole as a director (2 pages)
6 August 2013Termination of appointment of David Snelson as a director (1 page)
6 August 2013Termination of appointment of David Snelson as a director (1 page)
19 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
19 March 2013Annual return made up to 14 February 2013 no member list (7 pages)
23 July 2012Registered office address changed from Elizabeth House First Floor 55 York Road London SE1 7NQ England on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Elizabeth House First Floor 55 York Road London SE1 7NQ England on 23 July 2012 (2 pages)
20 July 2012Appointment of Mr Christopher John Livett as a director (3 pages)
20 July 2012Appointment of Mr Christopher John Livett as a director (3 pages)
29 May 2012Appointment of David George Snelson as a director (3 pages)
29 May 2012Appointment of David George Snelson as a director (3 pages)
16 May 2012Appointment of Mr Julian Parkes as a director (3 pages)
16 May 2012Appointment of Mr Lewis Aaron Brown as a director (3 pages)
16 May 2012Appointment of Mr Lewis Aaron Brown as a director (3 pages)
16 May 2012Appointment of Mr Julian Parkes as a director (3 pages)
24 April 2012Appointment of Sean Charles Collins as a director (3 pages)
24 April 2012Appointment of Sean Charles Collins as a director (3 pages)
14 February 2012Incorporation (24 pages)
14 February 2012Incorporation (24 pages)