About

Registered Number: 04946279
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA

 

Thameside Office Services Ltd was founded on 28 October 2003 with its registered office in Ilford, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Silltow, Susan Ann, Gray, Arthur Reginald, Gray, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Arthur Reginald 01 September 2009 13 August 2012 1
GRAY, David 30 June 2005 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SILLTOW, Susan Ann 30 June 2005 01 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 16 November 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 November 2012
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 28 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
225 - Change of Accounting Reference Date 11 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.