About

Registered Number: 05714035
Date of Incorporation: 17/02/2006 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 601 High Road, Leytonstone, London, E11 4PA

 

Thandi Corporate Services Ltd was registered on 17 February 2006 and are based in Leytonstone, it's status is listed as "Liquidation". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THANDI, Majit Kaur 01 June 2007 01 February 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2019
RESOLUTIONS - N/A 27 August 2019
LIQ02 - N/A 27 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2019
AD01 - Change of registered office address 15 November 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
CS01 - N/A 10 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 08 May 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
CS01 - N/A 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 06 July 2016
AA - Annual Accounts 05 July 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 February 2010
CERTNM - Change of name certificate 03 April 2009
363a - Annual Return 25 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 03 August 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
CERTNM - Change of name certificate 30 April 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.