About

Registered Number: 06364592
Date of Incorporation: 07/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Unit 212 Astra House, Arklow Road, London, SE14 6EB

 

Founded in 2007, Tns Enterprises (UK) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Williams, Wendy Anne-marie, Williams, Gary Neil, Williams, Theodore Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gary Neil 01 November 2007 - 1
WILLIAMS, Theodore Neil 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Wendy Anne-Marie 01 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
DS01 - Striking off application by a company 25 November 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 July 2012
AAMD - Amended Accounts 24 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 18 July 2011
DISS40 - Notice of striking-off action discontinued 03 February 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 30 December 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 17 September 2009
363a - Annual Return 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.