THAMES CONSULAR SERVICES LIMITED
Overview
Company Name | THAMES CONSULAR SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01477070 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THAMES CONSULAR SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THAMES CONSULAR SERVICES LIMITED located?
Registered Office Address | Skyline House First Floor 200 Union Street SE1 0LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THAMES CONSULAR SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
THAMES COURIER SERVICES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
CORONET TRANSPORT LIMITED | Feb 04, 1980 | Feb 04, 1980 |
What are the latest accounts for THAMES CONSULAR SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THAMES CONSULAR SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Florent Frapolli as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Scott Chalmers as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ahmed Wahla as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Azra Kanji as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Gregory Donoghue on Jan 31, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for William Garrahan on Jan 31, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for John Gregory Donoghue on Jan 31, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Scott Chalmers on Mar 04, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Registered office address changed from * Parnell House 25 Wilton Road London SW1V 1LW* on Mar 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of THAMES CONSULAR SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARRAHAN, William | Secretary | International Boulevard Suite 600 22102 Mclean 1600 Virginia Usa | 166238260001 | |||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | 5 Montague Close SE1 9BB London Minerva House England | 128914620001 | |||||||
DONOGHUE, John Gregory | Director | International Boulevard Suite 600 22102 Mclean 1600 Virginia Usa | United States | American | Executive | 166251790001 | ||||
FRAPOLLI, Florent | Director | First Floor 200 Union Street SE1 0LX London Skyline House United Kingdom | Netherlands | French | Director | 235559190001 | ||||
WAHLA, Ahmed Iqbal | Director | Radio Circle Drive 10549 Mount Kisco 111 New York Usa | United States | American | Partner, Private Equity | 234869870001 | ||||
HEIBERGER, Frederick | Secretary | 300 Beale Street, Apt. 502 FOREIGN San Francisco Ca 94105 | American | Director | 114804070001 | |||||
KNOX, David Andrew George | Secretary | 12 Ember Farm Way KT8 0BL East Molesey Surrey | British | 23398960001 | ||||||
ABRAMSON, Adam | Director | 37 Radcliffe Road Weston Ma 02493 America | American | Director | 114949280001 | |||||
ASHTON, Mark | Director | 18 Waldegrave Park TW1 4TQ Twickenham Middlesex | England | British | Director | 9617460001 | ||||
BLUNDEN, David | Director | 35 Holmes Road TW1 4RF Twickenham Middlesex | British | Director | 50888030001 | |||||
CHALMERS, Charles Scott | Director | First Floor 200 Union Street SE1 0LX London Skyline House United Kingdom | United Kingdom | British | Company Director | 108182230001 | ||||
DONOGHUE, John Gregory | Director | Ellicott St Nw Washington 3101 Dc 20008 Usa | Usa | American | Executive | 156071850001 | ||||
EWALD, Oliver Christian | Director | Two Avery St Apt 18c MA 02111 Boston | Usa | German | Director | 102179380001 | ||||
FINE, Jeffrey | Director | 1344 Kirby Road 22101 Mclean Virginia Usa | American | Director | 102662210001 | |||||
HEIBERGER, Frederick | Director | 300 Beale Street, Apt. 502 FOREIGN San Francisco Ca 94105 | American | Director | 114804070001 | |||||
KANJI, Azra | Director | West Springfield Street MA 02118 Boston 223 Usa | United States | American | Private Equity Principal | 123560070002 | ||||
KNOX, David Andrew George | Director | 12 Ember Farm Way KT8 0BL East Molesey Surrey | England | British | Director | 23398960001 |
Who are the persons with significant control of THAMES CONSULAR SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cibt Uk Limited | Aug 18, 2016 | First Floor 200 Union Street SE1 0LX London Skyline House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THAMES CONSULAR SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Oct 28, 1996 Delivered On Nov 01, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On May 14, 1993 Delivered On May 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 03, 1986 Delivered On Jan 13, 1986 | Satisfied | Amount secured £40,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee | |
Short particulars All right and title of the company to the leasehold premises at 19B high street burnham buckinghamshire together with all bldgs and futures in the nature of landlords fixture from time to time thereonstock-in-trade, work-in-progess prepayments. (See doc M20 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0