• UK
  • THEMAR LIMITED - Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom

Company Information

Company registration number
09497320
Company Status
CLOSED
Country
United Kingdom
Registered Address
Bank House
81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF UK

Management

Managing Directors
BOTHA, Gerhard Sauer
FOURIE, Hermanus Nicolaas
VAN DER WESTHUIZEN, Willem Jacobus
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2015-03-19
Dissolved on
2019-07-09
SIC/NACE
86900

Ownership

Beneficial Owners
Dr. Chris Heymans
Mr Willem Jacobus Van Der Westhuizen
Mr Hermanus Nicolaas Fourie
Dr. Theresa Jordaan
Dr. Theresa Jordaan
Dr. Chris Heymans

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-12-19
Last Date: 2017-03-31

THEMAR LIMITED Company Description

THEMAR LIMITED is a ltd registered in United Kingdom with the Company reg no 09497320. Its current trading status is "closed". It was registered 2015-03-19. It has declared SIC or NACE codes as "86900". It has 3 directors The latest accounts are filed up to 2017-03-31.It can be contacted at Bank House .
More information

Get THEMAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Themar Limited - Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom

Did you know? kompany provides original and official company documents for THEMAR LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-compulsory (2019-07-09) - GAZ2

    Add to Cart
     
  • gazette-notice-compulsory (2019-03-12) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-12-21) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-12-21) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-04-07) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-05) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2018-03-06) - GAZ1

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-05-22) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-31) - CS01

    Add to Cart
     
  • capital-allotment-shares (2016-07-12) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-07-12) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-12-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-03) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-17) - AP01

    Add to Cart
     
  • incorporation-company (2015-03-19) - NEWINC

    Add to Cart
     

expand_less