Company NameThyme Building Services Limited
Company StatusDissolved
Company Number06304753
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Kennerly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnights Place Equestrian Centre Knights Place Farm
Rochester
Kent
ME2 3UB
Secretary NameMr David Kennerly
NationalityBritish
StatusClosed
Appointed29 August 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnights Place Equestrian Centre Knights Place Farm
Rochester
Kent
ME2 3UB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone07 961983323
Telephone regionMobile

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,035
Cash£1,743
Current Liabilities£4,990

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2014Secretary's details changed for Mr David Kennerly on 1 July 2014 (1 page)
7 July 2014Secretary's details changed for Mr David Kennerly on 1 July 2014 (1 page)
7 July 2014Director's details changed for Mr David Kennerly on 1 July 2014 (2 pages)
7 July 2014Director's details changed for Mr David Kennerly on 1 July 2014 (2 pages)
7 July 2014Secretary's details changed for Mr David Kennerly on 1 July 2014 (1 page)
7 July 2014Register inspection address has been changed from White Horse Barn White Horse Lane Meopham Gravesend Kent DA13 0UE England (1 page)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Register inspection address has been changed from White Horse Barn White Horse Lane Meopham Gravesend Kent DA13 0UE England (1 page)
7 July 2014Director's details changed for Mr David Kennerly on 1 July 2014 (2 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Register inspection address has been changed (1 page)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
25 July 2013Register(s) moved to registered inspection location (1 page)
25 July 2013Director's details changed for Mr David Kennerly on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
25 July 2013Register inspection address has been changed (1 page)
25 July 2013Director's details changed for Mr David Kennerly on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 August 2012Secretary's details changed for Mr David Kennerly on 1 June 2012 (2 pages)
16 August 2012Secretary's details changed for Mr David Kennerly on 1 June 2012 (2 pages)
16 August 2012Director's details changed for Mr David Kennerly on 1 June 2012 (2 pages)
16 August 2012Director's details changed for Mr David Kennerly on 1 June 2012 (2 pages)
16 August 2012Director's details changed for Mr David Kennerly on 1 June 2012 (2 pages)
16 August 2012Secretary's details changed for Mr David Kennerly on 1 June 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
28 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Kennerly on 1 January 2010 (2 pages)
6 July 2010Director's details changed for David Kennerly on 1 January 2010 (2 pages)
6 July 2010Director's details changed for David Kennerly on 1 January 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 06/07/09; full list of members (3 pages)
4 September 2009Return made up to 06/07/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
14 November 2008Return made up to 06/07/08; full list of members (3 pages)
14 November 2008Return made up to 06/07/08; full list of members (3 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
6 July 2007Incorporation (13 pages)
6 July 2007Incorporation (13 pages)