SRP NEW THAMES LIMITED

350 Euston Road, London, NW1 3AX
StatusDISSOLVED
Company No.00543506
CategoryPrivate Limited Company
Incorporated19 Jan 1955
Age69 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

SRP NEW THAMES LIMITED is an dissolved private limited company with number 00543506. It was incorporated 69 years, 3 months, 28 days ago, on 19 January 1955 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is 350 Euston Road, London, NW1 3AX.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 24 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-24

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/20

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Anne Steele

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Anne Steele

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zillah Wendy Stone

Appointment date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zillah Wendy Stone

Appointment date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Beverley Hicks

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Paul Jowett

Termination date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Beverley Hicks

Appointment date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthews

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dryden

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Steele

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Roberts

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Christopher Robert Rosser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rosser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Jowett

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Cattermole

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thorne

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles William Roberts

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Walker

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Robert Rosser

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony David Thorne

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Mark Faure Walker

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carolyn Tracy Cattermole

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Dryden

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Steele

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 30/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 29/02/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jussi noponen

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director seppo parvi

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary david scudder

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen william dryden

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed william mark faure walker

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed carolyn tracy cattermole

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m-real new thames LIMITED\certificate issued on 14/03/08

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed anne steele

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed anthony david thorne

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from sittingbourne kent ME10 3ET

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Miscellaneous

Date: 26 Jun 2002

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new thames paper company LIMITED\certificate issued on 18/05/01

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BELISSIMA'S SALON BY ADAM LIMITED

1F HORSLEY STREET,LONDON,SE17 2AU

Number:11351593
Status:ACTIVE
Category:Private Limited Company

DIRECT CONNECT (UK) LIMITED

1 DORSET DRIVE,WILTSHIRE,BA13 3XB

Number:04048572
Status:ACTIVE
Category:Private Limited Company

ENA INTERIORS LTD

FLAT 3, COLWALL HOUSE,STOCKWELL,SW9 0TY

Number:10738526
Status:ACTIVE
Category:Private Limited Company

HATHEROP INVESTMENTS LIMITED

HATHEROP,MERIDEN,CV7 7JR

Number:10779051
Status:ACTIVE
Category:Private Limited Company

LA SONG WEDDING COMPANY LIMITED

UNIT U19 ACTON BUSINESS CENTRE,LONDON,NW10 6TD

Number:11312228
Status:ACTIVE
Category:Private Limited Company

SUPPLYLINE LOGISTICS LIMITED

10 EASTBOURNE ROAD,BRIGHTON-LE-SANDS,L22 6QT

Number:09320404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source