Company NameTimeview Properties Limited
Company StatusDissolved
Company Number03104019
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameCutiepie Fashions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSnowman Services Limited (Corporation)
StatusResigned
Appointed19 January 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2005)
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Secretary NameSouthbell Consultants Limited (Corporation)
StatusResigned
Appointed19 January 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2005)
Correspondence Address126 Wigmore Street
London
W1U 3RZ
Director NameWestour Services Limited (Corporation)
StatusResigned
Appointed01 January 2005(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2007)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG
Secretary NameWestour Directors Limited (Corporation)
StatusResigned
Appointed01 January 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2006)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered Address5/6 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2007Secretary resigned (1 page)
4 November 2006Full accounts made up to 30 September 2005 (9 pages)
30 October 2006Return made up to 20/09/06; full list of members (3 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
16 March 2006Registered office changed on 16/03/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page)
12 December 2005Full accounts made up to 30 September 2004 (9 pages)
5 October 2005Return made up to 20/09/05; full list of members (3 pages)
9 August 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 126 wigmore street london W1U 3RZ (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
24 September 2004Return made up to 20/09/04; full list of members (6 pages)
29 July 2004Full accounts made up to 30 September 2001 (9 pages)
29 July 2004Return made up to 20/09/03; no change of members (4 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Secretary's particulars changed (1 page)
29 July 2004Return made up to 20/09/02; full list of members (6 pages)
29 July 2004Full accounts made up to 30 September 2003 (9 pages)
29 July 2004Full accounts made up to 30 September 2002 (9 pages)
26 July 2004Restoration by order of the court (4 pages)
22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
13 December 2002Registered office changed on 13/12/02 from: scc first base 1 harley street london W1N 1DA (1 page)
9 March 2002Full accounts made up to 30 September 2000 (7 pages)
13 February 2002Return made up to 20/09/01; no change of members (6 pages)
19 October 2000Return made up to 20/09/00; full list of members (7 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 July 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 2000Ad 21/02/00--------- eur si 64000@1 (2 pages)
5 July 2000£ ic 2/0 19/01/00 £ sr 2@1=2 (1 page)
5 July 2000Nc inc already adjusted 19/01/00 (1 page)
5 July 2000Ad 26/01/00--------- eur si 1415000@1 (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 5 cavendish square london W1M 0DP (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
26 January 2000Registered office changed on 26/01/00 from: 788/90 finchley road london. NW11 7UR. (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Return made up to 20/09/98; full list of members (6 pages)
25 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Return made up to 20/09/97; full list of members (6 pages)
2 September 1997Memorandum and Articles of Association (11 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1997Company name changed cutiepie fashions LIMITED\certificate issued on 01/09/97 (2 pages)
29 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
4 December 1996Return made up to 20/09/96; full list of members (6 pages)
20 September 1995Incorporation (30 pages)