Dulwich
London
SE26 6SW
Secretary Name | Steven Truss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 10 Rock Hill Dulwich London SE26 6SW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £679 |
Cash | £3,029 |
Current Liabilities | £2,825 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Director's details changed for Corinne Rowe on 15 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Corinne Truss on 15 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Corinne Rowe on 15 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Corinne Truss on 15 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Corinne Truss on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Corinne Truss on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Termination of appointment of Steven Truss as a secretary (1 page) |
3 November 2009 | Termination of appointment of Steven Truss as a secretary (1 page) |
30 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 15/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 15/03/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
26 June 2006 | Return made up to 15/03/06; full list of members (6 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
21 March 2005 | Company name changed thyme & place LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed thyme & place LIMITED\certificate issued on 21/03/05 (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (13 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
15 March 2005 | Incorporation (13 pages) |