About

Registered Number: 06233618
Date of Incorporation: 01/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 3 Edenham Close, Lower Earley, Reading, Berkshire, RG6 3TH

 

Established in 2007, Thyveetil Ltd are based in Berkshire. The companies directors are listed as Thyveetil, Mable Day, Dr, Thyveetil, Paul Anthony. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THYVEETIL, Mable Day, Dr 01 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THYVEETIL, Paul Anthony 01 May 2007 08 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
AA - Annual Accounts 21 October 2019
AA01 - Change of accounting reference date 05 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 February 2012
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.