London
W9 1LQ
Director Name | Dr Pardeep Grewal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Secretary Name | Tom Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Bedford Court Mansions London WC1B 3AG |
Website | timedetox.com |
---|---|
Telephone | 020 76371039 |
Telephone region | London |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,024 |
Cash | £64,215 |
Current Liabilities | £52,766 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
9 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
8 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
8 January 2017 | Director's details changed for Dr Pardeep Grewal on 8 January 2016 (2 pages) |
8 January 2017 | Director's details changed for Dr Pardeep Grewal on 8 January 2016 (2 pages) |
8 January 2017 | Director's details changed for Mr Tom Gibbons on 31 December 2016 (2 pages) |
8 January 2017 | Director's details changed for Mr Tom Gibbons on 31 December 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 February 2013 | Secretary's details changed for Tom Gibbons on 23 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Secretary's details changed for Tom Gibbons on 23 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Director's details changed for Tom Gibbons on 23 January 2013 (2 pages) |
17 February 2013 | Director's details changed for Tom Gibbons on 23 January 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Director's details changed for Tom Gibbons on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Tom Gibbons on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Dr Pardeep Grewal on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Pardeep Grewal on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 48 gordon mansions, torrington place, london WC1E 7HG (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 48 gordon mansions, torrington place, london WC1E 7HG (1 page) |
22 August 2008 | Return made up to 23/01/08; full list of members (7 pages) |
22 August 2008 | Return made up to 23/01/08; full list of members (7 pages) |
23 January 2007 | Incorporation (18 pages) |
23 January 2007 | Incorporation (18 pages) |