Company NameThyme And Place Limited
Company StatusDissolved
Company Number05393260
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameThyme & Place Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCorinne Rowe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address10 Rock Hill
Dulwich
London
SE26 6SW
Secretary NameSteven Truss
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleChef
Correspondence Address10 Rock Hill
Dulwich
London
SE26 6SW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£679
Cash£3,029
Current Liabilities£2,825

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Director's details changed for Corinne Rowe on 15 March 2011 (2 pages)
14 April 2011Director's details changed for Corinne Truss on 15 March 2011 (2 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Corinne Rowe on 15 March 2011 (2 pages)
14 April 2011Director's details changed for Corinne Truss on 15 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Corinne Truss on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Corinne Truss on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Termination of appointment of Steven Truss as a secretary (1 page)
3 November 2009Termination of appointment of Steven Truss as a secretary (1 page)
30 March 2009Return made up to 15/03/09; full list of members (3 pages)
30 March 2009Return made up to 15/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 15/03/08; full list of members (3 pages)
6 August 2008Return made up to 15/03/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 15/03/07; full list of members (6 pages)
9 May 2007Return made up to 15/03/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 15/03/06; full list of members (6 pages)
26 June 2006Return made up to 15/03/06; full list of members (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 March 2005Company name changed thyme & place LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed thyme & place LIMITED\certificate issued on 21/03/05 (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (13 pages)
15 March 2005Registered office changed on 15/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 March 2005Incorporation (13 pages)