Company NameTixme Limited
Company StatusDissolved
Company Number06928881
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date5 October 2012 (11 years, 6 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 NamePaul Williams-King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Curzon Street
London
W1J 5HL
Secretary NameJonathan Landsman
NationalityBritish
StatusClosed
Appointed25 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 October 2012)
RoleCompany Director
Correspondence Address12 Curzon Street
London
W1J 5HL
Director NameTimothy Prior
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Curzon Street
London
W1J 5HL
Secretary NameMrs Janet Elizabeth Greep
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressIronbanks
Longstock
Stockbridge
Hampshire
SO20 6DP

Location

Registered AddressSuite 3.3 3rd Floor 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at 1Paul Williams-king
50.00%
Ordinary
1 at 1Timothy Prior
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
21 August 2012Registered office address changed from C/O C/O the Treasury Solicitor's Department One Kemble Street London WC1B 4TS on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from C/O C/O the Treasury Solicitor's Department One Kemble Street London WC1B 4TS on 21 August 2012 (2 pages)
11 July 2012Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 July 2012 (2 pages)
5 July 2012Notice of move from Administration to Dissolution on 29 June 2012 (61 pages)
5 July 2012Notice of move from Administration to Dissolution (61 pages)
31 January 2012Administrator's progress report to 3 January 2012 (15 pages)
31 January 2012Administrator's progress report to 3 January 2012 (15 pages)
31 January 2012Administrator's progress report to 3 January 2012 (15 pages)
6 December 2011Statement of affairs with form 2.14B (6 pages)
6 December 2011Statement of affairs with form 2.14B (6 pages)
9 September 2011Statement of administrator's proposal (40 pages)
9 September 2011Statement of administrator's proposal (40 pages)
19 July 2011Registered office address changed from 55 Drury Lane London WC2B 5RZ on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from 55 Drury Lane London WC2B 5RZ on 19 July 2011 (2 pages)
11 July 2011Appointment of an administrator (1 page)
11 July 2011Appointment of an administrator (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Termination of appointment of Timothy Prior as a director (2 pages)
1 December 2010Termination of appointment of Timothy Prior as a director (2 pages)
3 November 2010Appointment of Jonathan Landsman as a secretary (2 pages)
3 November 2010Termination of appointment of Janet Greep as a secretary (2 pages)
3 November 2010Termination of appointment of Janet Greep as a secretary (2 pages)
3 November 2010Appointment of Jonathan Landsman as a secretary (2 pages)
6 July 2010Director's details changed for Paul Williams-King on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Timothy Prior on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Timothy Prior on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Timothy Prior on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Paul Williams-King on 9 June 2010 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(5 pages)
6 July 2010Director's details changed for Paul Williams-King on 9 June 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 June 2009Incorporation (13 pages)
9 June 2009Incorporation (13 pages)