About

Registered Number: 04725947
Date of Incorporation: 07/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: 104 Wantage Road, Wallingford, Oxfordshire, OX10 0LX

 

Having been setup in 2003, Thames Valley Mortgages Ltd are based in Oxfordshire. We don't currently know the number of employees at this organisation. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODDER, Sarah Ellen 07 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
225 - Change of Accounting Reference Date 02 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.