Company NameTime Products Volume Limited
Company StatusDissolved
Company Number04361133
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Jonathan Margulies
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat H 19 Hyde Park Gardens
London
W2 2LY
Director NameMr Leslie David Michaels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Spencer Close
Regents Park Road
London
N3 3TY
Secretary NameMrs Wendy Colville
NationalityBritish
StatusClosed
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Ellington Road
Muswell Hill
London
N10 3DG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
12 June 2009Application for striking-off (1 page)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 23 grosvenor st london W1K 4QL (1 page)
4 February 2008Return made up to 28/01/08; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
10 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002New secretary appointed (1 page)
28 January 2002New director appointed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (1 page)
28 January 2002Secretary resigned (1 page)