About

Registered Number: 02879969
Date of Incorporation: 13/12/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 64 Northway, Wokingham, Berkshire, RG41 3PQ

 

Having been setup in 1993, Thames Valley Networks Ltd has its registered office in Wokingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. Thames Valley Networks Ltd has 2 directors listed as Eggleton, Rodney Edward, Marshall, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLETON, Rodney Edward 01 February 1994 - 1
MARSHALL, Keith 01 February 1994 04 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
DISS16(SOAS) - N/A 21 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AR01 - Annual Return 30 January 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 January 2011
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 12 January 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 06 February 2004
CERTNM - Change of name certificate 04 February 2004
363s - Annual Return 28 January 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 28 January 2002
AA - Annual Accounts 22 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 07 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 23 January 1996
363a - Annual Return 05 February 1995
288 - N/A 17 March 1994
288 - N/A 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1994
287 - Change in situation or address of Registered Office 17 March 1994
RESOLUTIONS - N/A 17 February 1994
MEM/ARTS - N/A 17 February 1994
NEWINC - New incorporation documents 13 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.