Company NameThamesmead Town Football Club Limited
Company StatusDissolved
Company Number08597411
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date10 May 2020 (3 years, 11 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 NameMr Kai Isaksen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2015(1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 10 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address500 High Road
C/O Kevin Brown Advisory Limited
Woodford Green
Essex
IG8 0PN
Director NameMr Keith Jerry McMahon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address32 Chalet Close
Bexley
Kent
DA5 2EY
Director NameMr Paul Ernest Bowden-Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
Secretary NameMr Paul Ernest Bowden-Brown
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU
Director NameMr Michael Dyson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road Wenlock Road
London
N1 7GU

Location

Registered Address500 High Road
C/O Kevin Brown Advisory Limited
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
11 December 2019Liquidators' statement of receipts and payments to 22 October 2019 (14 pages)
30 November 2018Appointment of a voluntary liquidator (2 pages)
20 November 2018Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 500 High Road C/O Kevin Brown Advisory Limited Woodford Green Essex IG8 0PN on 20 November 2018 (1 page)
8 November 2018Statement of affairs (7 pages)
8 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
(1 page)
26 October 2018Termination of appointment of Paul Ernest Bowden-Brown as a director on 25 October 2018 (1 page)
26 October 2018Cessation of Paul Ernest Bowden-Brown as a person with significant control on 25 October 2018 (1 page)
26 October 2018Termination of appointment of Paul Ernest Bowden-Brown as a secretary on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Michael Dyson as a director on 28 September 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
5 March 2018Appointment of Mr Michael Dyson as a director on 26 February 2017 (2 pages)
24 January 2018Second filing of a statement of capital following an allotment of shares on 31 July 2017
  • GBP 266,400
(7 pages)
10 January 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 147,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2018.
(4 pages)
10 January 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 147,000
(3 pages)
24 August 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 147,000
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 147,000
(3 pages)
7 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
7 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
7 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 7 September 2016 (1 page)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
15 July 2015Director's details changed for Mr Paul Ernest Bowden-Brown on 15 June 2015 (2 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(4 pages)
15 July 2015Secretary's details changed for Mr Paul Ernest Bowden-Brown on 15 July 2015 (1 page)
15 July 2015Director's details changed for Mr Paul Ernest Bowden-Brown on 15 June 2015 (2 pages)
15 July 2015Secretary's details changed for Mr Paul Ernest Bowden-Brown on 15 July 2015 (1 page)
30 June 2015Appointment of Mr Kai Isaksen as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Kai Isaksen as a director on 30 June 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Termination of appointment of Keith Jerry Mcmahon as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Keith Jerry Mcmahon as a director on 30 March 2015 (1 page)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
5 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(5 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)