About

Registered Number: 05238262
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 495 Green Lanes, Palmers Green, London, N13 4BS

 

Based in London, D C Thys Ltd was registered on 22 September 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed as Jacobs, Chantal Natasha, Corbo, Antonio, Thys, Damian Cornell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBO, Antonio 01 October 2008 - 1
THYS, Damian Cornell 22 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Chantal Natasha 22 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 14 November 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH03 - Change of particulars for secretary 21 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 04 December 2009
AP01 - Appointment of director 04 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2009
AD01 - Change of registered office address 23 November 2009
DISS40 - Notice of striking-off action discontinued 21 November 2009
AA - Annual Accounts 19 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 27 February 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 11 January 2007
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.