About

Registered Number: 03199830
Date of Incorporation: 16/05/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: 16 Ember Lane, Esher, Surrey, KT10 8ER,

 

Based in Surrey, Thames Fireplace Centre Ltd was established in 1996, it's status at Companies House is "Dissolved". Sibley, Neil, Blatchford, Tracy Ann, Morgan, Susan Elizabeth, Potten, Gary Douglas, Sibley, Neil are the current directors of Thames Fireplace Centre Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLATCHFORD, Tracy Ann 16 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SIBLEY, Neil 05 September 2011 - 1
MORGAN, Susan Elizabeth 01 October 2010 05 September 2011 1
POTTEN, Gary Douglas 16 May 1996 11 August 2005 1
SIBLEY, Neil 11 August 2005 30 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 14 June 2017
AA - Annual Accounts 26 August 2016
DISS40 - Notice of striking-off action discontinued 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 11 August 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 June 2012
TM02 - Termination of appointment of secretary 12 October 2011
AP03 - Appointment of secretary 12 October 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 July 2011
AP03 - Appointment of secretary 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 03 July 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 June 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 15 April 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 24 May 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 27 October 2000
287 - Change in situation or address of Registered Office 09 August 2000
AA - Annual Accounts 18 May 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 14 May 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 05 June 1997
395 - Particulars of a mortgage or charge 09 August 1996
MISC - Miscellaneous document 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.