Company NameM.D. Timeless Ltd.
DirectorMarlene Dam
Company StatusDissolved
Company Number03334470
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMarlene Dam
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleFashion Designer
Correspondence AddressFlat 2
29 Westbourne Terrace
London
W2 3UN
Secretary NameOlivia Anna Corio
NationalityBritish
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Prince Of Wales Terrace
London
W8 5PG
Director NameLuciano Corio
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia
Broggi 14
Milan
20129
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£243,131
Gross Profit£231,916
Net Worth£243,826
Cash£373,286
Current Liabilities£131,403

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Declaration of solvency (3 pages)
5 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2002Registered office changed on 06/08/02 from: c/o sharp parsons tallon 7TH floor bouverie house 154 fleet street london EC4A 2NB (1 page)
23 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Director resigned (1 page)
31 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 July 2001Registered office changed on 23/07/01 from: sharp parsons tallon 167 fleet street london EC4A 2NB (1 page)
18 April 2001Return made up to 17/03/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (10 pages)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
12 April 1999Return made up to 17/03/99; no change of members (4 pages)
17 July 1998Full accounts made up to 31 March 1998 (11 pages)
16 April 1998Return made up to 17/03/98; full list of members (6 pages)
23 May 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/03/97
(1 page)
21 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (21 pages)