About

Registered Number: 04895925
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: 154 Cauldon Road, Stoke-On-Trent, ST4 2BT

 

Founded in 2003, Thee (UK) Ltd has its registered office in Stoke-On-Trent, it has a status of "Dissolved". Ullah, Khaled Mohammed Ebad, Rahman, Khalilur, Ebad Ullah, Khaled Mohammed, Hunt, Ian, Md Ebad Uilah, Khaled are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULLAH, Khaled Mohammed Ebad 18 September 2014 - 1
EBAD ULLAH, Khaled Mohammed 15 September 2006 16 November 2007 1
HUNT, Ian 28 March 2005 01 August 2007 1
MD EBAD UILAH, Khaled 17 September 2003 10 October 2004 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Khalilur 17 September 2003 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 13 October 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
225 - Change of Accounting Reference Date 11 October 2004
363s - Annual Return 05 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.