-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-compulsory (2019-07-09) - GAZ2
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2019-04-06) - DISS16(SOAS)
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-12-21) - TM02
-
termination-director-company-with-name-termination-date (2018-12-21) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
gazette-filings-brought-up-to-date (2018-04-07) - DISS40
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
gazette-notice-compulsory (2018-03-06) - GAZ1
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-22) - AP01
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-07-12) - SH01
-
appoint-person-director-company-with-name-date (2016-07-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-12-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01
-
termination-director-company-with-name-termination-date (2015-07-03) - TM01
-
appoint-person-director-company-with-name-date (2015-06-17) - AP01
-
incorporation-company (2015-03-19) - NEWINC