Company NameTower Hamlets Training And Employment Network (T'Ten)
Company StatusDissolved
Company Number04417850
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2002(22 years ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Secretary NameSunahwar Ali
NationalityBangladeshi
StatusClosed
Appointed16 April 2002(same day as company formation)
RoleCharity Worker
Correspondence AddressFlat C
Old Laundry Montclare Street
London
E2 7ES
Director NameMr Golam Mohammed Chowdhury
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Balloch Road
London
SE6 1SP
Director NameMandy Douglas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleGeneral Manager
Correspondence Address132 Whitebeam Avenue
Bromley
Kent
BR2 8DW
Director NameMr Aguybert Benjamin Green
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleManager
Correspondence Address2 Hewison Street
London
E3 2HY
Director NameDr Nurun Nabi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleTeaching
Country of ResidenceEngland
Correspondence Address52 Hillside Avenue
Woodford Green
Essex
IG8 7QU
Director NameMr Joseph David Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address11 Atlantic Court
Jamestown Way
London
E14 2DH
Director NameMrs Rosy Sajeda Awwal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Fremantle House
Somerford Street
London
E1 5DU
Director NameBarbara Simpkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 2003)
RoleCompany Ceo
Correspondence Address38 Lingwood Road
London
E5 9BN
Director NameCeri Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2003)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranleigh Road
London
N15 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDigital Village E Business
Centre 102 Cavell Street
Whitechapel
London
E1 2JA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
19 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
16 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2003Registered office changed on 25/04/03 from: csc house 19 pepper street glengall bridge docklands london E14 9RP (1 page)
5 April 2003Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)