About

Registered Number: 04942931
Date of Incorporation: 24/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (6 years and 4 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2003, Thames Auto Group Ltd have registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed as Horecki, Christina Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORECKI, Christina Marie 24 October 2003 29 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ13 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2016
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 01 April 2016
4.70 - N/A 01 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 19 September 2013
AAMD - Amended Accounts 18 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 28 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
225 - Change of Accounting Reference Date 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.