Company NameTimassi Limited
Company StatusDissolved
Company Number05817338
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Dissolution Date13 September 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Hans Dooh Ekongolo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beauclerk Close
Feltham
TW13 5DA
Director NameLuzayadio Dooh Ekongolo
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCongolese
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Beauclerk Close
Feltham
TW13 5DA
Secretary NameLuzayadio Dooh Ekongolo
NationalityCongolese
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Beauclerk Close
Feltham
TW13 5DA

Location

Registered AddressChez Mado
235 Sandycombe Road
Kew Garden
Surrey
TW9 2EW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 29 October 2010 (1 page)
10 August 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(5 pages)
21 July 2010Director's details changed for Mr Hans Dooh Ekongolo on 15 May 2010 (2 pages)
21 July 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(5 pages)
21 July 2010Director's details changed for Mr Hans Dooh Ekongolo on 15 May 2010 (2 pages)
20 July 2010Director's details changed for Luzayadio Dooh Ekongolo on 15 May 2010 (2 pages)
20 July 2010Director's details changed for Luzayadio Dooh Ekongolo on 15 May 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 15/05/09; full list of members (4 pages)
7 July 2009Return made up to 15/05/09; full list of members (4 pages)
30 March 2009Accounts made up to 31 May 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 June 2008Return made up to 15/05/08; full list of members (4 pages)
13 June 2008Accounts made up to 31 May 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 June 2008Return made up to 15/05/08; full list of members (4 pages)
10 June 2008Registered office changed on 10/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 June 2008Registered office changed on 10/06/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
5 September 2007Return made up to 15/05/07; full list of members (7 pages)
5 September 2007Return made up to 15/05/07; full list of members (7 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
15 May 2006Incorporation (14 pages)
15 May 2006Incorporation (14 pages)