Company NameTIV Trading Limited
Company StatusDissolved
Company Number05668241
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameTIV Spain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJoseph Gutreich
Date of BirthJune 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence Address64 Pinkas Street
Tel Aviv
62157
Israel
Director NameShraga Gutreich
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Gliksberg Street
Tel Aviv
Israel
Secretary NameMichelle Gutreich
NationalityIsraeli
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Gliksberg Street
Tel Aviv
69412
Israel
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Chutey Tiv LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,036,371
Gross Profit£1,299,718
Net Worth£507,590
Cash£427,442
Current Liabilities£10,659,565

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (13 pages)
2 October 2017Full accounts made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
2 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 October 2016Full accounts made up to 31 December 2015 (13 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (9 pages)
22 September 2015Full accounts made up to 31 December 2014 (9 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 September 2014Full accounts made up to 31 December 2013 (9 pages)
19 September 2014Full accounts made up to 31 December 2013 (9 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (8 pages)
14 September 2012Full accounts made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (8 pages)
8 August 2011Full accounts made up to 31 December 2010 (8 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
16 November 2010Change of name notice (2 pages)
16 November 2010Company name changed tiv spain LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
16 November 2010Company name changed tiv spain LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
16 November 2010Change of name notice (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (7 pages)
11 August 2010Full accounts made up to 31 December 2009 (7 pages)
3 February 2010Director's details changed for Joseph Gutreich on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Joseph Gutreich on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Shraga Gutreich on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Joseph Gutreich on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Shraga Gutreich on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Shraga Gutreich on 3 February 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
5 June 2008Full accounts made up to 31 December 2007 (8 pages)
5 June 2008Full accounts made up to 31 December 2007 (8 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
5 July 2007Full accounts made up to 31 December 2006 (7 pages)
5 July 2007Full accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
8 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
31 January 2006Registered office changed on 31/01/06 from: 37 broadhurst gardens london NW6 3QT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 37 broadhurst gardens london NW6 3QT (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006New secretary appointed (1 page)
13 January 2006Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 January 2006Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006£ nc 1000/100000 06/01/06 (1 page)
12 January 2006Director resigned (1 page)
12 January 2006£ nc 1000/100000 06/01/06 (1 page)
12 January 2006Secretary resigned (1 page)
6 January 2006Incorporation (16 pages)
6 January 2006Incorporation (16 pages)