Company NameTIM Heard & Associates Limited
Company StatusDissolved
Company Number03554170
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 11 months ago)
Dissolution Date2 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Tim John Heard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address75b Nightingale Lane
London
SW12 8LY
Secretary NameGary Harold Stephen Montgomery
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMr Mark Arn
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 St Julians Farm Road
London
SE27 0RJ
Director NameSimon James Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Wolfington Road
London
SE27 0JF
Director NameJames Richard Verity
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Arena House
15 Lefevre Walk Bow
London
E3 2RL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressHamilton House
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£87,070
Cash£32,334
Current Liabilities£36,362

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

2 July 2012Final Gazette dissolved following liquidation (1 page)
2 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2012Liquidators' statement of receipts and payments to 20 January 2012 (7 pages)
31 January 2012Liquidators' statement of receipts and payments to 20 January 2012 (7 pages)
31 January 2012Liquidators statement of receipts and payments to 20 January 2012 (7 pages)
30 January 2012Court order INSOLVENCY:removal of liquidator (7 pages)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Court order insolvency:removal of liquidator (7 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Appointment of a voluntary liquidator (1 page)
5 August 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-21
(1 page)
26 January 2010Statement of affairs with form 4.19 (6 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Statement of affairs with form 4.19 (6 pages)
8 January 2010Registered office address changed from Wilberforce Mews 189 Stonhouse Street London SW4 6BB on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Wilberforce Mews 189 Stonhouse Street London SW4 6BB on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Wilberforce Mews 189 Stonhouse Street London SW4 6BB on 8 January 2010 (2 pages)
8 December 2009Termination of appointment of Mark Arn as a director (2 pages)
8 December 2009Termination of appointment of Simon Collins as a director (2 pages)
8 December 2009Termination of appointment of James Verity as a director (2 pages)
8 December 2009Termination of appointment of James Verity as a director (2 pages)
8 December 2009Termination of appointment of Simon Collins as a director (2 pages)
8 December 2009Termination of appointment of Mark Arn as a director (2 pages)
5 September 2009Partial exemption accounts made up to 31 March 2009 (5 pages)
5 September 2009Partial exemption accounts made up to 31 March 2009 (5 pages)
28 May 2009Secretary's Change of Particulars / gary montgomery / 09/04/2009 / HouseName/Number was: , now: flat 3 12; Street was: 101 gainsborough road, now: kew gardens road; Post Code was: TW9 2ET, now: TW9 3HG (1 page)
28 May 2009Return made up to 28/04/09; full list of members (10 pages)
28 May 2009Return made up to 28/04/09; full list of members (10 pages)
28 May 2009Secretary's change of particulars / gary montgomery / 09/04/2009 (1 page)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2009Nc inc already adjusted 05/04/03 (1 page)
19 May 2009Nc inc already adjusted 05/04/03 (1 page)
28 October 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
28 October 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 28/04/08; no change of members (8 pages)
8 July 2008Return made up to 28/04/08; no change of members (8 pages)
3 April 2008Registered office changed on 03/04/2008 from 4 underwood row london N1 7LQ (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 4 underwood row london N1 7LQ (2 pages)
20 September 2007Partial exemption accounts made up to 31 March 2007 (5 pages)
20 September 2007Partial exemption accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 28/04/07; no change of members (8 pages)
24 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
3 October 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 May 2006Return made up to 28/04/06; full list of members (9 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
2 December 2005Partial exemption accounts made up to 31 March 2005 (4 pages)
2 December 2005Partial exemption accounts made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 28/04/05; full list of members (7 pages)
8 July 2005Return made up to 28/04/05; full list of members (7 pages)
10 May 2005Amended accounts made up to 31 March 2004 (4 pages)
10 May 2005Amended accounts made up to 31 March 2004 (4 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (4 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Ad 05/04/03--------- £ si 10@1 (2 pages)
20 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 September 2003Ad 05/04/03--------- £ si 10@1 (2 pages)
20 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Return made up to 28/04/03; full list of members (6 pages)
24 April 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2003Full accounts made up to 31 March 2002 (9 pages)
9 April 2003Full accounts made up to 31 March 2002 (9 pages)
26 April 2002Return made up to 28/04/02; full list of members (6 pages)
26 April 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Full accounts made up to 31 March 2001 (9 pages)
12 October 2001Full accounts made up to 31 March 2001 (9 pages)
7 September 2001Registered office changed on 07/09/01 from: 78 margaret street london W1N 7HB (1 page)
7 September 2001Registered office changed on 07/09/01 from: 78 margaret street london W1N 7HB (1 page)
23 April 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2001Return made up to 28/04/01; full list of members (6 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
11 September 2000Full accounts made up to 31 March 2000 (9 pages)
28 April 2000Return made up to 28/04/00; full list of members (6 pages)
28 April 2000Return made up to 28/04/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
6 August 1999Return made up to 28/04/99; full list of members (6 pages)
6 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 May 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Secretary resigned (1 page)
28 April 1998Incorporation (16 pages)