About

Registered Number: 05611864
Date of Incorporation: 03/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: OX10 8BA, Elliot Johnson Elliott Johnson, Howbery Park, Wallingford, Oxon, OX10 8BA,

 

Thymes Design Ltd was founded on 03 November 2005, it's status at Companies House is "Dissolved". There are no directors listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
DISS16(SOAS) - N/A 23 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AD01 - Change of registered office address 29 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 02 July 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 04 December 2013
SH01 - Return of Allotment of shares 30 July 2013
SH01 - Return of Allotment of shares 17 July 2013
MR04 - N/A 03 July 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 02 September 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AD01 - Change of registered office address 24 December 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
RESOLUTIONS - N/A 08 October 2009
MISC - Miscellaneous document 08 October 2009
AA - Annual Accounts 28 March 2009
DISS40 - Notice of striking-off action discontinued 27 March 2009
363a - Annual Return 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 23 April 2007
363s - Annual Return 23 March 2007
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Outstanding

N/A

Debenture 05 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.