THAMES HONDA LIMITED
Overview
| Company Name | THAMES HONDA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04385744 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAMES HONDA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THAMES HONDA LIMITED located?
| Registered Office Address | 52 Conduit Street W1S 2YX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES HONDA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAKETRADE LIMITED | Mar 04, 2002 | Mar 04, 2002 |
What are the latest accounts for THAMES HONDA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THAMES HONDA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
What are the latest filings for THAMES HONDA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for Thames Honda Holdings Limited as a person with significant control on Jun 19, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Amro Jayousi on Jun 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD United Kingdom to 52 Conduit Street London W1S 2YX on Jun 19, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Director's details changed for Mr Amro Jayousi on May 27, 2025 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Paul Stuart Brayley as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Amro Jayousi as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD | 1 pages | AD02 | ||
Director's details changed for Mr Paul Stuart Brayley on Apr 16, 2024 | 2 pages | CH01 | ||
Registered office address changed from Lyon Way Hatfield Road St. Albans Hertfordshire AL4 0QU to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on Apr 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Geoffrey Lipscombe as a secretary on Apr 11, 2022 | 1 pages | TM02 | ||
Appointment of Elaine Hughes as a secretary on Apr 11, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of THAMES HONDA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Elaine | Secretary | Conduit Street W1S 2YX London 52 England | 295032630001 | |||||||
| JAYOUSI, Amro | Director | Conduit Street W1S 2YX London 52 England | United Kingdom | British | 303666790007 | |||||
| FORBES, Thomas | Secretary | Victoria Road HA4 0LJ Ruislip Ruislip House Middlesex | Irish | 67671870001 | ||||||
| FORBES, Thomas | Secretary | Brackendale 25 Folders Lane RG42 2LA Bracknell Berkshire | Irish | 67671870001 | ||||||
| GREEN, Jonathan | Secretary | 10 Church Road Hauxton CB2 5HS Cambridge Cambridgeshire | British | 99113800001 | ||||||
| LIPSCOMBE, Richard Geoffrey | Secretary | Hatfield Road AL4 0QU St. Albans Lyon Way England | 261169220001 | |||||||
| PEARSON, Glenn | Secretary | 28 St. Johns Road GU9 8NU Farnham | Canadian | 108146630001 | ||||||
| WHITEHEAD, Andrew Kenneth | Secretary | 5 Homeston Garth TS17 5FD Ingleby Barwick Stockton On Tees | British | 90012960001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BRAYLEY, Paul Stuart | Director | Barnsdale Drive Westcroft MK4 4DD Milton Keynes 27 United Kingdom | United Kingdom | British | 231257530001 | |||||
| CHENDWETH, Jonathan | Director | 229 Dedworth SL4 4JW Windsor Berkshire | British | 81709670001 | ||||||
| CLARK, Susan Ellen | Director | Victoria Road HA4 0LJ Ruislip Ruislip Honda Middlesex United Kingdom | United Kingdom | Irish | 205083780002 | |||||
| FORBES, Conor James | Director | Victoria Road HA4 0LJ Ruislip Ruislip Honda Middlesex United Kingdom | England | Irish | 210063880001 | |||||
| FORBES, Linda Bridget | Director | Victoria Road HA4 0LJ Ruislip Ruislip Honda Middlesex United Kingdom | United Kingdom | Irish | 205083970002 | |||||
| FORBES, Thomas | Director | Victoria Road HA4 0LJ Ruislip Middlesex | Irish | 67671870001 | ||||||
| GREEN, Jonathan | Director | 10 Church Road Hauxton CB2 5HS Cambridge Cambridgeshire | British | 99113800001 | ||||||
| KENNEDY, John Birrell | Director | 6 Yattendon Court Yattendon RG18 0UT Thatcham Berkshire | British | 74772260001 | ||||||
| LALAYIANNIS, Gemma Mary | Director | Victoria Road HA4 0LJ Ruislip Ruislip Honda Middlesex United Kingdom | United Kingdom | Irish | 210063910001 | |||||
| PEARSON, Glenn | Director | 28 St. Johns Road GU9 8NU Farnham | Canadian | 108146630001 | ||||||
| SNOWDEN, Vaughan Peter | Director | 6 Clevehurst St Georges Avenue KT13 0BS Weybridge Surrey | British | 81141060001 | ||||||
| WHITEHEAD, Andrew Kenneth | Director | 5 Homeston Garth TS17 5FD Ingleby Barwick Stockton On Tees | British | 90012960001 | ||||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of THAMES HONDA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thames Honda Holdings Limited | Nov 01, 2018 | Conduit Street W1S 2YX London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THAMES HONDA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 04, 2017 | Nov 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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