Background WavePink WaveYellow Wave

THAMES VALLEY CONSULTING LIMITED (05416028)

THAMES VALLEY CONSULTING LIMITED (05416028) is a dissolved UK company. incorporated on 6 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. THAMES VALLEY CONSULTING LIMITED has been registered for 21 years. Current directors include MONTGOMERY, Andrew Paul.

Company Number
05416028
Status
dissolved
Type
ltd
Incorporated
6 April 2005
Age
21 years
Address
41 Cambalt Road, London, SW15 6EL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MONTGOMERY, Andrew Paul
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES VALLEY CONSULTING LIMITED

THAMES VALLEY CONSULTING LIMITED is an dissolved company incorporated on 6 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. THAMES VALLEY CONSULTING LIMITED was registered 21 years ago.(SIC: 63110)

Status

dissolved

Active since 21 years ago

Company No

05416028

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2011 (15 years ago)
Submitted on 31 January 2013 (13 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

41 Cambalt Road London, SW15 6EL,

Previous Addresses

16 Sadler Walk Oxford OX1 1TX United Kingdom
From: 6 April 2005To: 27 August 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MONTGOMERY, Andrew Paul

Active
Cambalt Road, LondonSW15 6EL
Born September 1979
Director
Appointed 11 Apr 2005

MONTGOMERY, Matthew

Resigned
6 Op De Wolleken, Niederanven
Secretary
Appointed 11 Apr 2005
Resigned 01 May 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Apr 2005
Resigned 06 Apr 2005
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Compulsory
13 August 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Secretary Company With Name Termination Date
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2012
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 July 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
28 July 2008
288cChange of Particulars
Legacy
28 July 2008
287Change of Registered Office
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
287Change of Registered Office
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation