Company NameTimeless Audio Visual Ltd
Company StatusDissolved
Company Number05683685
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date8 January 2016 (8 years, 3 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 Mark Roberts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Kintbury Close
Elvetham Heath
Fleet
Hampshire
GU51 1AY
Secretary NameSandra Roberts
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Kintbury Close
Elvetham Heath
Fleet
Hampshire
GU51 1AY

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,866
Cash£240
Current Liabilities£422,803

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Final Gazette dissolved following liquidation (1 page)
8 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (5 pages)
4 September 2015Liquidators statement of receipts and payments to 19 August 2015 (5 pages)
4 September 2015Liquidators' statement of receipts and payments to 19 August 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 19 February 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 19 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 19 February 2015 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 19 August 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 19 August 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 19 August 2014 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 19 February 2014 (5 pages)
24 February 2014Liquidators' statement of receipts and payments to 19 February 2014 (5 pages)
24 February 2014Liquidators statement of receipts and payments to 19 February 2014 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 19 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 19 August 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 19 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (5 pages)
6 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
6 September 2012Liquidators statement of receipts and payments to 19 August 2012 (5 pages)
6 September 2012Liquidators' statement of receipts and payments to 19 August 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 19 February 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 19 February 2012 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 19 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 19 August 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
10 September 2010Appointment of a voluntary liquidator (1 page)
10 September 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
10 September 2010Appointment of a voluntary liquidator (1 page)
10 September 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
9 September 2010Registered office address changed from Suite 306 Fort Dunlop Fort Parkway Birmingham B24 9FD on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Suite 306 Fort Dunlop Fort Parkway Birmingham B24 9FD on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Suite 306 Fort Dunlop Fort Parkway Birmingham B24 9FD on 9 September 2010 (2 pages)
23 August 2010Certificate of removal of voluntary liquidator (1 page)
23 August 2010Certificate of removal of voluntary liquidator (1 page)
27 August 2009Statement of affairs with form 4.19 (6 pages)
27 August 2009Appointment of a voluntary liquidator (1 page)
27 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2009Appointment of a voluntary liquidator (1 page)
27 August 2009Statement of affairs with form 4.19 (6 pages)
5 August 2009Registered office changed on 05/08/2009 from 8A tunsgate guildford surrey GU1 3QT (1 page)
5 August 2009Registered office changed on 05/08/2009 from 8A tunsgate guildford surrey GU1 3QT (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
24 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
16 June 2008Return made up to 22/01/08; full list of members (3 pages)
16 June 2008Return made up to 22/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 February 2007Return made up to 22/01/07; full list of members (5 pages)
26 February 2007Return made up to 22/01/07; full list of members (5 pages)
4 May 2006Ad 21/04/06--------- £ si 44@1=44 £ ic 1/45 (2 pages)
4 May 2006Ad 21/04/06--------- £ si 44@1=44 £ ic 1/45 (2 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
22 January 2006Incorporation (12 pages)
22 January 2006Incorporation (12 pages)