Company NameAu Fil Du Temps Limited
Company StatusDissolved
Company Number03384863
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Paul Morvan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLe Moulin De Blochet 35230
Saint Eblon
35230
France
Secretary NameNadine Morvan
NationalityFrench
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressLe Moulin De Blouchet 35230
Saint Eblon
35230
France
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,179
Current Liabilities£20,431

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
8 June 2001Registered office changed on 08/06/01 from: 1 palk street torquay devon TQ2 5EL (1 page)
26 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 July 2000Return made up to 11/06/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 October 1999Registered office changed on 12/10/99 from: somerset house temple street birmingham B2 5DN (1 page)
16 June 1999Return made up to 11/06/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
6 August 1998Return made up to 11/06/98; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Ad 11/06/97--------- ff si 99@10=990 ff ic 10/1000 (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 June 1997Incorporation (12 pages)