Company NameD C Thys Limited
DirectorsDamian Cornell Thys and Antonio Corbo
Company StatusActive
Company Number05238262
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDamian Cornell Thys
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed22 September 2004(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameChantal Natasha Jacobs
NationalitySouth African
StatusCurrent
Appointed22 September 2004(same day as company formation)
RoleSecretary
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Antonio Corbo
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(4 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameCodir Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address495 Green Lanes
Palmers Green
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Antonio Corbo
50.00%
Ordinary
50 at £1Damian Cornel Thys
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,707
Cash£4,002
Current Liabilities£38,044

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 December 2022Compulsory strike-off action has been discontinued (1 page)
26 December 2022Change of details for Mr Damian Cornel Thys as a person with significant control on 31 December 2021 (2 pages)
26 December 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
26 December 2022Termination of appointment of Antonio Corbo as a director on 31 December 2021 (1 page)
26 December 2022Cessation of Antonio Corbo as a person with significant control on 31 December 2021 (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
9 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
14 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Antonio Corbo on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Damian Cornell Thys on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Damian Cornell Thys on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Chantal Natasha Jacobs on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Antonio Corbo on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Chantal Natasha Jacobs on 21 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
23 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 22 September 2011 (5 pages)
10 October 2011Annual return made up to 22 September 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2010Annual return made up to 22 September 2010 (5 pages)
28 October 2010Annual return made up to 22 September 2010 (5 pages)
4 December 2009Appointment of Mr Antonio Corbo as a director (1 page)
4 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
4 December 2009Appointment of Mr Antonio Corbo as a director (1 page)
4 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 December 2009Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 December 2009Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 November 2009Registered office address changed from Avco House 6 Albert Road Barnet Herts EN4 9SH on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Avco House 6 Albert Road Barnet Herts EN4 9SH on 23 November 2009 (2 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
19 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 22/09/08; full list of members (5 pages)
20 March 2009Return made up to 22/09/08; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 236 fore street edmonton london N18 2QB (1 page)
27 February 2008Registered office changed on 27/02/2008 from 236 fore street edmonton london N18 2QB (1 page)
31 October 2007Return made up to 22/09/07; no change of members (6 pages)
31 October 2007Return made up to 22/09/07; no change of members (6 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 January 2007Return made up to 22/09/06; full list of members (6 pages)
11 January 2007Return made up to 22/09/06; full list of members (6 pages)
29 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
22 September 2004Incorporation (9 pages)
22 September 2004Incorporation (9 pages)