About

Registered Number: 06404229
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 140 Buckingham Palace Road, London, SW1W 9SA,

 

Thames Project (Flood Remediation) Ltd was founded on 19 October 2007, it's status at Companies House is "Dissolved". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AD01 - Change of registered office address 09 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 20 November 2013
CERTNM - Change of name certificate 23 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 23 July 2010
SH01 - Return of Allotment of shares 11 June 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.