About

Registered Number: 06046236
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Cambridge House, 27 Cambridge, Park, Wanstead, London, E11 2PU

 

T.H. Enterprises Ltd was founded on 09 January 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 February 2008
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
225 - Change of Accounting Reference Date 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.