About

Registered Number: 07153143
Date of Incorporation: 10/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: 268 Colne Road, Burnley, BB10 1DZ

 

Established in 2010, Thames College Berkshire Ltd are based in Burnley, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed as Sodha, Rajvir, Afroz, Anjum, Malik, Wasif Sajjad for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODHA, Rajvir 20 February 2015 - 1
MALIK, Wasif Sajjad 24 December 2013 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
AFROZ, Anjum 01 December 2011 20 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 November 2012
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 15 February 2012
AP03 - Appointment of secretary 14 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 10 March 2011
MG01 - Particulars of a mortgage or charge 30 March 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.