About

Registered Number: 04758734
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2019 (5 years and 10 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Thameside Surveying Ltd was established in 2003. We don't currently know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mike 09 May 2003 - 1
BROWN, Maragret 09 May 2003 21 September 2005 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Erica Lynne 22 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2019
LIQ14 - N/A 05 March 2019
LIQ03 - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2017
AD01 - Change of registered office address 11 July 2017
RESOLUTIONS - N/A 07 July 2017
LIQ02 - N/A 07 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 12 May 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 17 May 2013
RESOLUTIONS - N/A 04 April 2013
SH08 - Notice of name or other designation of class of shares 04 April 2013
CC04 - Statement of companies objects 04 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
RESOLUTIONS - N/A 29 September 2005
MEM/ARTS - N/A 29 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 09 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.