Thamesgate Interiors Limited

DataGardener
dissolved

Thamesgate Interiors Limited

04937912Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

20/10/2003

Company Age

22 years

Directors

2

Employees

SIC Code

42990

Risk

Company Overview

Registration, classification & business activity

Thamesgate Interiors Limited (04937912) is a private limited with share capital incorporated on 20/10/2003 (22 years old) and registered in brentwood, CM133BE. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 20/10/2003
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-03-2017
Resolution
Category:Resolution
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Capital Allotment Shares
Category:Capital
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Capital Allotment Shares
Category:Capital
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Officers
Date:02-10-2009
Legacy
Category:Mortgage
Date:02-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2009
Legacy
Category:Annual Return
Date:24-10-2008
Legacy
Category:Officers
Date:07-08-2008
Legacy
Category:Officers
Date:07-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Accounts
Date:18-01-2008
Legacy
Category:Annual Return
Date:26-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Annual Return
Date:11-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2006
Legacy
Category:Address
Date:21-08-2006
Legacy
Category:Annual Return
Date:31-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2005
Legacy
Category:Annual Return
Date:11-11-2004
Legacy
Category:Address
Date:22-09-2004
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:04-12-2003
Legacy
Category:Officers
Date:03-12-2003
Legacy
Category:Officers
Date:03-12-2003
Incorporation Company
Category:Incorporation
Date:20-10-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date28/10/2016
Latest Accounts31/01/2016

Trading Addresses

2 Parkside Centre, Potters Way, Temple Farm Industrial Estate, Southend-On-Sea, Essex, SS25SJ
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE