About

Registered Number: 06554950
Date of Incorporation: 03/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX,

 

Thames Enterprise Ltd was registered on 03 April 2008 and has its registered office in London. We don't know the number of employees at Thames Enterprise Ltd. The companies directors are listed as Chowdury, Golan, Ahad, Abul, Chowdhury, Golam, Anowar, Zico, Rahman, Hasib in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDURY, Golan 23 March 2009 - 1
ANOWAR, Zico 03 April 2008 23 March 2009 1
RAHMAN, Hasib 03 April 2008 24 March 2009 1
Secretary Name Appointed Resigned Total Appointments
AHAD, Abul 23 March 2009 19 August 2010 1
CHOWDHURY, Golam 03 April 2008 24 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 16 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 01 January 2014
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 23 January 2011
TM02 - Termination of appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.