About

Registered Number: 02182705
Date of Incorporation: 23/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Level 14, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB,

 

Having been setup in 1987, Thames Wharf Management Services Ltd has its registered office in London, it's status is listed as "Dissolved". Burgess, David Patrick Henry is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, David Patrick Henry 06 January 2020 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 November 2016
TM02 - Termination of appointment of secretary 01 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 09 March 2016
CH03 - Change of particulars for secretary 18 January 2016
AD01 - Change of registered office address 14 December 2015
AD01 - Change of registered office address 03 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 17 April 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 16 April 2007
363s - Annual Return 15 June 2006
363s - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 26 October 2004
DISS40 - Notice of striking-off action discontinued 19 October 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
363a - Annual Return 19 October 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 April 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 01 April 1998
363s - Annual Return 30 June 1997
363a - Annual Return 30 May 1997
363(353) - N/A 30 May 1997
AA - Annual Accounts 21 November 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 23 April 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 04 May 1994
363s - Annual Return 16 March 1993
288 - N/A 23 December 1992
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
363a - Annual Return 01 June 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
RESOLUTIONS - N/A 15 June 1990
MEM/ARTS - N/A 15 June 1990
288 - N/A 15 June 1990
AA - Annual Accounts 18 May 1990
DISS40 - Notice of striking-off action discontinued 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
363 - Annual Return 10 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1990
GAZ1 - First notification of strike-off action in London Gazette 03 April 1990
CERTNM - Change of name certificate 21 February 1990
287 - Change in situation or address of Registered Office 08 March 1989
287 - Change in situation or address of Registered Office 19 November 1987
288 - N/A 19 November 1987
NEWINC - New incorporation documents 23 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.