Company Name06967474 Limited
Company StatusDissolved
Company Number06967474
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameTimeform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Johnson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 4 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
Director NameMrs Susan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressSuite 3 4 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2012Company name changed timeform LIMITED\certificate issued on 24/09/12
  • CONDIR ‐ Change of company name direction on 1348444800000
(2 pages)
24 September 2012Company name changed timeform LIMITED\certificate issued on 24/09/12
  • CONDIR ‐
(2 pages)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (3 pages)
26 July 2012Application to strike the company off the register (3 pages)
28 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1
(3 pages)
19 September 2011Registered office address changed from 44 Skylines Village Lime Harbour Canary Wharf London E14 9TS on 19 September 2011 (1 page)
19 September 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1
(3 pages)
19 September 2011Registered office address changed from 44 Skylines Village Lime Harbour Canary Wharf London E14 9TS on 19 September 2011 (1 page)
14 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 May 2011Appointment of Mr Paul Johnson as a director (2 pages)
13 May 2011Appointment of Mr Paul Johnson as a director (2 pages)
13 April 2011Termination of appointment of Susan Buhagiar as a director (1 page)
13 April 2011Termination of appointment of Susan Buhagiar as a director (1 page)
17 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 14 Fernbank Close Walderslade Chatham Kent ME5 9NH on 11 August 2010 (2 pages)
20 July 2009Incorporation (16 pages)
20 July 2009Incorporation (16 pages)