This company is commonly known as Honey & Thyme Ltd.. The company was founded 11 years ago and was given the registration number 08137956. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-24 Carter Lane, London, . This company's SIC code is 56210 - Event catering activities.
Name | : | HONEY & THYME LTD. |
---|---|---|
Company Number | : | 08137956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2012 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-24 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trojan House, 34 Arcadia Avenue, London, England, N3 2JU | Director | 11 January 2018 | Active |
Trojan House, 34 Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 11 July 2012 | Active |
Trojan House, 34 Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 12 May 2014 | Active |
Ms Marcia Louise Coxe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trojan House, 34 Arcadia Avenue, London, England, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Termination director company with name termination date. | Download |
2014-06-24 | Officers | Appoint person director company with name. | Download |
2014-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.