About

Registered Number: 06416889
Date of Incorporation: 02/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2017 (7 years and 3 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

 

Having been setup in 2007, African Thyme Catering Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Mohamed, Aneesa, Maclachlan, Shawn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLACHLAN, Shawn 02 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOHAMED, Aneesa 02 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2016
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 27 February 2015
4.20 - N/A 27 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
225 - Change of Accounting Reference Date 05 December 2007
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.