Company NameHoney & Thyme Ltd.
Company StatusDissolved
Company Number08137956
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date13 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMs Marcia Louise Coxe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMs Marcia Louise Coxe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMr Byron Clovist Mitchell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressC/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1Marcia Louise Coxe
100.00%
Ordinary

Financials

Year2014
Net Worth£47,765
Cash£68
Current Liabilities£58,641

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 July 2022Final Gazette dissolved following liquidation (1 page)
13 April 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
13 January 2022Registered office address changed from C/O Valentine & Co Glade House 52-24 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 13 January 2022 (2 pages)
8 January 2022Liquidators' statement of receipts and payments to 6 November 2021 (14 pages)
11 December 2020Liquidators' statement of receipts and payments to 6 November 2020 (13 pages)
30 November 2018Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to C/O Valentine & Co Glade House 52-24 Carter Lane London EC4V 5EF on 30 November 2018 (2 pages)
27 November 2018Statement of affairs (8 pages)
27 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-07
(1 page)
27 November 2018Appointment of a voluntary liquidator (3 pages)
20 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
31 July 2018Change of details for Ms Marcia Louise Coxe as a person with significant control on 18 December 2017 (2 pages)
11 July 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
19 March 2018Termination of appointment of Byron Clovist Mitchell as a director on 6 March 2018 (1 page)
16 January 2018Appointment of Ms Marcia Louise Coxe as a director on 11 January 2018 (2 pages)
12 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 October 2016Previous accounting period shortened from 31 July 2016 to 28 February 2016 (1 page)
20 October 2016Previous accounting period shortened from 31 July 2016 to 28 February 2016 (1 page)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 July 2014Termination of appointment of Marcia Louise Coxe as a director on 12 May 2014 (1 page)
18 July 2014Termination of appointment of Marcia Louise Coxe as a director on 12 May 2014 (1 page)
24 June 2014Appointment of Mr Byron Mitchell as a director (2 pages)
24 June 2014Appointment of Mr Byron Mitchell as a director (2 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
11 July 2012Incorporation (36 pages)
11 July 2012Incorporation (36 pages)