About

Registered Number: 04135991
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 1 month ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Thames Exchange (Fulham Island) Ltd was founded on 05 January 2001, it's status at Companies House is "Dissolved". This organisation has no directors. We do not know the number of employees at Thames Exchange (Fulham Island) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
AA - Annual Accounts 21 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 January 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 January 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 05 February 2008
353 - Register of members 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 23 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 03 April 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 27 May 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 30 January 2003
225 - Change of Accounting Reference Date 12 August 2002
363s - Annual Return 26 February 2002
395 - Particulars of a mortgage or charge 29 May 2001
395 - Particulars of a mortgage or charge 29 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
CERTNM - Change of name certificate 06 March 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2003 Fully Satisfied

N/A

Debenture 14 May 2001 Fully Satisfied

N/A

Legal charge 14 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.