Company NameTypeshift Limited
Company StatusDissolved
Company Number02631392
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NamesChinchilla Designs Limited and Sidney Austin Design Ltd.

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Sidney Austin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(1 year, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 20 July 2010)
RolePrint Design Consultant
Correspondence Address12 Oak Hill Lodge Oak Hill Park
London
NW3 7LN
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusClosed
Appointed18 October 2005(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2010)
Correspondence Address88-89 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Beverley Austin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2005)
RoleSecretary
Correspondence Address9 Conybeare
London
NW3 3SD
Secretary NameMrs Beverley Austin
NationalityBritish
StatusResigned
Appointed23 November 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2005)
RoleSecretarial/Admin
Correspondence Address9 Conybeare
London
NW3 3SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£234,849
Cash£3,987
Current Liabilities£80,311

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
3 June 2009Director's Change of Particulars / sidney austin / 01/06/2009 / HouseName/Number was: , now: 12; Street was: 9 conybeare, now: oak hill lodge oak hill park; Post Code was: NW3 3SD, now: NW3 7LN; Country was: , now: united kingdom (1 page)
3 June 2009Director's change of particulars / sidney austin / 01/06/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 22/07/08; full list of members (3 pages)
4 August 2008Return made up to 22/07/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
8 August 2005Return made up to 22/07/05; full list of members (5 pages)
8 August 2005Return made up to 22/07/05; full list of members (5 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
23 July 2004Return made up to 22/07/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 August 2003Return made up to 22/07/03; full list of members (7 pages)
18 August 2003Return made up to 22/07/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 July 2002Return made up to 22/07/02; full list of members (8 pages)
31 July 2002Return made up to 22/07/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 September 2001Return made up to 22/07/01; full list of members (6 pages)
4 September 2001Return made up to 22/07/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
19 August 1999Return made up to 22/07/99; full list of members (6 pages)
19 August 1999Return made up to 22/07/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 July 1998Return made up to 22/07/98; full list of members (6 pages)
29 July 1998Return made up to 22/07/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
19 September 1997Return made up to 22/07/97; full list of members (6 pages)
19 September 1997Return made up to 22/07/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 April 1997Registered office changed on 23/04/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
23 April 1997Registered office changed on 23/04/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page)
13 November 1996Return made up to 22/07/96; no change of members (4 pages)
13 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/96
(1 page)
13 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/96
(1 page)
13 November 1996Return made up to 22/07/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 August 1995Return made up to 22/07/95; no change of members (4 pages)
16 August 1995Return made up to 22/07/95; no change of members (4 pages)
19 April 1995Full accounts made up to 31 July 1994 (7 pages)
19 April 1995Full accounts made up to 31 July 1994 (7 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
12 January 1993First Gazette notice for compulsory strike-off (1 page)
12 January 1993First Gazette notice for compulsory strike-off (1 page)