Company NameTimandra Limited
Company StatusDissolved
Company Number04182957
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NamePrintman Design Limited

Business Activity

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

Directors

Director NameMr Martin George Bender
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Green
Epsom
Surrey
KT17 3JX
Secretary NameDeborah Jane Bender
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address87 The Green
Epsom
Surrey
KT17 3JX

Location

Registered AddressFurlong House 3 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Registered office address changed from 4 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 4 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 4 Rosemont Road Aigburth Liverpool Merseyside L17 6BZ on 6 April 2011 (1 page)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2009Return made up to 20/03/09; full list of members (3 pages)
7 May 2009Return made up to 20/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 20/03/05; full list of members (2 pages)
8 June 2005Return made up to 20/03/05; full list of members (2 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 May 2003Return made up to 20/03/03; full list of members (6 pages)
23 May 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 20/03/02; full list of members (6 pages)
22 April 2002Return made up to 20/03/02; full list of members (6 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
10 July 2001Company name changed printman design LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed printman design LIMITED\certificate issued on 10/07/01 (2 pages)
20 March 2001Incorporation (16 pages)